Search icon

R.B. ADVERTISING REPRESENTATIVES, INC.

Print

Details

Entity Number 622851

Status Active

NameR.B. ADVERTISING REPRESENTATIVES, INC.

CountyNew York

Date of registration 21 Apr 1980 (44 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 677 COMMERCE STREET, THORNWOOD, NY, United States, 10594

Address ZIP code 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

R.B. ADVERTISING REPRESENTATIVES, INC. PROFIT SHARING PLAN

2013

133024957

2014-10-15

R.B. ADVERTISING REPRESENTATIVES, INC.

1

View Page

Three-digit plan number (PN)002
Effective date of plan1999-01-01
Business code541800
Sponsor’s telephone number9147690051
Plan sponsor’s address195 CLEVELAND DRIVE, CROTONONHUDSON, NY, 10520

Signature of

RolePlan administrator
Date2014-10-15
Name of individual signingLINDA BERNBACH
RoleEmployer/plan sponsor
Date2014-10-15
Name of individual signingLINDA BERNBACH

R.B. ADVERTISING REPRESENTATIVES, INC. PROFIT SHARING PLAN

2012

133024957

2013-09-27

R.B. ADVERTISING REPRESENTATIVES, INC.

2

View Page

Three-digit plan number (PN)002
Effective date of plan1999-01-01
Business code541800
Sponsor’s telephone number9147690051
Plan sponsor’s address195 CLEVELAND DRIVE, CROTON ON HUDSON, NY, 10520

Signature of

RolePlan administrator
Date2013-09-27
Name of individual signingLINDA BERNBACH
RoleEmployer/plan sponsor
Date2013-09-27
Name of individual signingLINDA BERNBACH

R.B. ADVERTISING REPRESENTATIVES, INC. PROFIT SHARING PLAN

2011

133024957

2012-10-05

R.B. ADVERTISING REPRESENTATIVES, INC.

2

View Page

Three-digit plan number (PN)002
Effective date of plan1999-01-01
Business code541800
Sponsor’s telephone number9147690051
Plan sponsor’s address677 COMMERCE STREET, THORNWOOD, NY, 10594

Plan administrator’s name and address

Administrator’s EIN133024957
Plan administrator’s nameR.B. ADVERTISING REPRESENTATIVES, INC.
Plan administrator’s address677 COMMERCE STREET, THORNWOOD, NY, 10594
Administrator’s telephone number9147690051

Signature of

RolePlan administrator
Date2012-10-05
Name of individual signingROBERT BERNBACH
RoleEmployer/plan sponsor
Date2012-10-05
Name of individual signingROBERT BERNBACH

R.B. ADVERTISING REPRESENTATIVES, INC. PROFIT SHARING PLAN

2010

133024957

2011-09-30

R.B. ADVERTISING REPRESENTATIVES, INC.

2

View Page

Three-digit plan number (PN)002
Effective date of plan1999-01-01
Business code541800
Sponsor’s telephone number9147690051
Plan sponsor’s address677 COMMERCE STREET, THORNWOOD, NY, 10594

Plan administrator’s name and address

Administrator’s EIN133024957
Plan administrator’s nameR.B. ADVERTISING REPRESENTATIVES, INC.
Plan administrator’s address677 COMMERCE STREET, THORNWOOD, NY, 10594
Administrator’s telephone number9147690051

Signature of

RolePlan administrator
Date2011-09-30
Name of individual signingROBERT BERNBACH
RoleEmployer/plan sponsor
Date2011-09-30
Name of individual signingROBERT BERNBACH

R.B. ADVERTISING REPRESENTATIVES, INC. PROFIT SHARING PLAN

2009

133024957

2010-09-10

R.B. ADVERTISING REPRESENTATIVES, INC.

2

View Page

Three-digit plan number (PN)002
Effective date of plan1999-01-01
Business code541800
Sponsor’s telephone number9147690051
Plan sponsor’s address677 COMMERCE STREET, THORNWOOD, NY, 10594

Plan administrator’s name and address

Administrator’s EIN133024957
Plan administrator’s nameR.B. ADVERTISING REPRESENTATIVES, INC.
Plan administrator’s address677 COMMERCE STREET, THORNWOOD, NY, 10594
Administrator’s telephone number9147690051

Signature of

RolePlan administrator
Date2010-09-10
Name of individual signingMCGLADREY
RoleEmployer/plan sponsor
Date2010-09-10
Name of individual signingMCGLADREY

Chief Executive Officer

Name Role Address

ROBERT BERNBACH

Chief Executive Officer

677 COMMERCE ST, STE 200, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

677 COMMERCE STREET, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value

1993-03-11

2006-04-20

Address

38 BACON, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)

1987-02-20

1993-03-11

Address

677 COMMERCE ST., THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

1984-04-17

1987-02-20

Address

274 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

1980-04-21

1984-04-17

Address

15 EAST 48TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

120523002580

2012-05-23

BIENNIAL STATEMENT

2012-04-01

100421002677

2010-04-21

BIENNIAL STATEMENT

2010-04-01

080407002195

2008-04-07

BIENNIAL STATEMENT

2008-04-01

060420002139

2006-04-20

BIENNIAL STATEMENT

2006-04-01

040420002094

2004-04-20

BIENNIAL STATEMENT

2004-04-01

020322002813

2002-03-22

BIENNIAL STATEMENT

2002-04-01

000426002097

2000-04-26

BIENNIAL STATEMENT

2000-04-01

980507002010

1998-05-07

BIENNIAL STATEMENT

1998-04-01

960513002501

1996-05-13

BIENNIAL STATEMENT

1996-04-01

000049003218

1993-09-29

BIENNIAL STATEMENT

1993-04-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts