Search icon

PROSPERO EQUIPMENT CORPORATION

Print

Details

Entity Number 894228

Status Active

NamePROSPERO EQUIPMENT CORPORATION

CountyWestchester

Date of registration 10 Feb 1984 (41 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 123 CASTLETON STREET, PLEASANTVILLE, NY, United States, 10570

Address ZIP code 10570

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

PROSPERO EQUIPMENT CORP./PROSPERO WINERY INC. 401(K) PROFIT SHARING PLAN

2023

133210148

2024-07-11

PROSPERO EQUIPMENT CORPORATION

54

View Page

Three-digit plan number (PN)001
Effective date of plan2008-01-01
Business code312130
Sponsor’s telephone number9147696252
Plan sponsor’s address123 CASTLETON STREET, PLEASANTVILLE, NY, 10570

Signature of

RolePlan administrator
Date2024-07-11
Name of individual signingMELISSA PROSPERO

PROSPERO EQUIPMENT CORP./PROSPERO WINERY INC. 401(K) PROFIT SHARING PLAN

2022

133210148

2023-07-25

PROSPERO EQUIPMENT CORPORATION

54

View Page

Three-digit plan number (PN)001
Effective date of plan2008-01-01
Business code312130
Sponsor’s telephone number9147696252
Plan sponsor’s address123 CASTLETON STREET, PLEASANTVILLE, NY, 10570

Signature of

RolePlan administrator
Date2023-07-25
Name of individual signingMELISSA PROSPERO

PROSPERO EQUIPMENT CORP CASH BALANCE PLAN

2022

133210148

2023-08-04

PROSPERO EQUIPMENT CORPORATION

48

View Page

Three-digit plan number (PN)002
Effective date of plan2016-01-01
Business code312130
Sponsor’s telephone number9147696252
Plan sponsor’s address123 CASTLETON STREET, PLEASANTVILLE, NY, 10570

Signature of

RolePlan administrator
Date2023-08-04
Name of individual signingMELISSA PROSPERO

PROSPERO EQUIPMENT CORP./PROSPERO WINERY INC. 401(K) PROFIT SHARING PLAN

2021

133210148

2022-05-16

PROSPERO EQUIPMENT CORPORATION

51

View Page

Three-digit plan number (PN)001
Effective date of plan2008-01-01
Business code312130
Sponsor’s telephone number9147696252
Plan sponsor’s address123 CASTLETON STREET, PLEASANTVILLE, NY, 10570

Signature of

RolePlan administrator
Date2022-05-16
Name of individual signingMELISSA PROSPERO

PROSPERO EQUIPMENT CORP. CASH BALANCE PLAN

2021

133210148

2022-10-01

PROSPERO EQUIPMENT CORPORATION

43

View Page

Three-digit plan number (PN)002
Effective date of plan2016-01-01
Business code312130
Sponsor’s telephone number9147696252
Plan sponsor’s address123 CASTLETON STREET, PLEASANTVILLE, NY, 10570

Signature of

RolePlan administrator
Date2022-10-01
Name of individual signingMELISSA PROSPERO

DOS Process Agent

Name Role Address

ANGELA BECCHETTI

DOS Process Agent

123 CASTLETON STREET, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address

MELISSA PROSPERO

Chief Executive Officer

123 CASTLETON ST, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value

2024-05-30

2024-05-30

Address

123 CASTLETON ST, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)

2022-12-09

2024-05-30

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2022-04-14

2022-12-09

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2022-04-14

2022-04-14

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2004-03-26

2024-05-30

Address

123 CASTLETON ST, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)

2004-03-26

2010-03-22

Address

4 FAIRWAY DRIVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)

2002-02-19

2024-05-30

Address

123 CASTLETON ST, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

2002-02-19

2004-03-26

Address

4 FAIRWAY DRIVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)

2002-02-19

2004-03-26

Address

4 FAIRWAY DRIVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)

1993-05-06

2002-02-19

Address

29 MEADOW LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

240530019029

2024-05-30

BIENNIAL STATEMENT

2024-05-30

220408002800

2022-04-08

BIENNIAL STATEMENT

2022-02-01

181119000395

2018-11-19

CERTIFICATE OF AMENDMENT

2018-11-19

140418002343

2014-04-18

BIENNIAL STATEMENT

2014-02-01

120329002511

2012-03-29

BIENNIAL STATEMENT

2012-02-01

100322002281

2010-03-22

BIENNIAL STATEMENT

2010-02-01

080214002922

2008-02-14

BIENNIAL STATEMENT

2008-02-01

040326002675

2004-03-26

BIENNIAL STATEMENT

2004-02-01

020219002846

2002-02-19

BIENNIAL STATEMENT

2002-02-01

940426002634

1994-04-26

BIENNIAL STATEMENT

1994-02-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts