Entity Number 622851
Status Active
NameR.B. ADVERTISING REPRESENTATIVES, INC.
CountyNew York
Date of registration 21 Apr 1980 (44 years ago) 21 Apr 1980
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
R.B. ADVERTISING REPRESENTATIVES, INC. PROFIT SHARING PLAN
2013
133024957
2014-10-15
R.B. ADVERTISING REPRESENTATIVES, INC.
1
Three-digit plan number (PN) | 002 |
Effective date of plan | 1999-01-01 |
Business code | 541800 |
Sponsor’s telephone number | 9147690051 |
Plan sponsor’s address | 195 CLEVELAND DRIVE, CROTONONHUDSON, NY, 10520 |
Signature of
Role | Plan administrator |
Date | 2014-10-15 |
Name of individual signing | LINDA BERNBACH |
Role | Employer/plan sponsor |
Date | 2014-10-15 |
Name of individual signing | LINDA BERNBACH |
R.B. ADVERTISING REPRESENTATIVES, INC. PROFIT SHARING PLAN
2012
133024957
2013-09-27
R.B. ADVERTISING REPRESENTATIVES, INC.
2
Three-digit plan number (PN) | 002 |
Effective date of plan | 1999-01-01 |
Business code | 541800 |
Sponsor’s telephone number | 9147690051 |
Plan sponsor’s address | 195 CLEVELAND DRIVE, CROTON ON HUDSON, NY, 10520 |
Signature of
Role | Plan administrator |
Date | 2013-09-27 |
Name of individual signing | LINDA BERNBACH |
Role | Employer/plan sponsor |
Date | 2013-09-27 |
Name of individual signing | LINDA BERNBACH |
R.B. ADVERTISING REPRESENTATIVES, INC. PROFIT SHARING PLAN
2011
133024957
2012-10-05
R.B. ADVERTISING REPRESENTATIVES, INC.
2
Three-digit plan number (PN) | 002 |
Effective date of plan | 1999-01-01 |
Business code | 541800 |
Sponsor’s telephone number | 9147690051 |
Plan sponsor’s address | 677 COMMERCE STREET, THORNWOOD, NY, 10594 |
Plan administrator’s name and address
Administrator’s EIN | 133024957 |
Plan administrator’s name | R.B. ADVERTISING REPRESENTATIVES, INC. |
Plan administrator’s address | 677 COMMERCE STREET, THORNWOOD, NY, 10594 |
Administrator’s telephone number | 9147690051 |
Signature of
Role | Plan administrator |
Date | 2012-10-05 |
Name of individual signing | ROBERT BERNBACH |
Role | Employer/plan sponsor |
Date | 2012-10-05 |
Name of individual signing | ROBERT BERNBACH |
R.B. ADVERTISING REPRESENTATIVES, INC. PROFIT SHARING PLAN
2010
133024957
2011-09-30
R.B. ADVERTISING REPRESENTATIVES, INC.
2
Three-digit plan number (PN) | 002 |
Effective date of plan | 1999-01-01 |
Business code | 541800 |
Sponsor’s telephone number | 9147690051 |
Plan sponsor’s address | 677 COMMERCE STREET, THORNWOOD, NY, 10594 |
Plan administrator’s name and address
Administrator’s EIN | 133024957 |
Plan administrator’s name | R.B. ADVERTISING REPRESENTATIVES, INC. |
Plan administrator’s address | 677 COMMERCE STREET, THORNWOOD, NY, 10594 |
Administrator’s telephone number | 9147690051 |
Signature of
Role | Plan administrator |
Date | 2011-09-30 |
Name of individual signing | ROBERT BERNBACH |
Role | Employer/plan sponsor |
Date | 2011-09-30 |
Name of individual signing | ROBERT BERNBACH |
R.B. ADVERTISING REPRESENTATIVES, INC. PROFIT SHARING PLAN
2009
133024957
2010-09-10
R.B. ADVERTISING REPRESENTATIVES, INC.
2
Three-digit plan number (PN) | 002 |
Effective date of plan | 1999-01-01 |
Business code | 541800 |
Sponsor’s telephone number | 9147690051 |
Plan sponsor’s address | 677 COMMERCE STREET, THORNWOOD, NY, 10594 |
Plan administrator’s name and address
Administrator’s EIN | 133024957 |
Plan administrator’s name | R.B. ADVERTISING REPRESENTATIVES, INC. |
Plan administrator’s address | 677 COMMERCE STREET, THORNWOOD, NY, 10594 |
Administrator’s telephone number | 9147690051 |
Signature of
Role | Plan administrator |
Date | 2010-09-10 |
Name of individual signing | MCGLADREY |
Role | Employer/plan sponsor |
Date | 2010-09-10 |
Name of individual signing | MCGLADREY |
ROBERT BERNBACH
Chief Executive Officer
677 COMMERCE ST, STE 200, THORNWOOD, NY, United States, 10594
THE CORPORATION
DOS Process Agent
677 COMMERCE STREET, THORNWOOD, NY, United States, 10594
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)
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