Search icon

DONALD F. SNYDER, INC.

Company Details

Name: DONALD F. SNYDER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1961 (64 years ago)
Date of dissolution: 23 Dec 2015
Entity Number: 134644
ZIP code: 13032
County: Madison
Place of Formation: New York
Address: 3011 PERRYVILLE ROAD, CANASTOTA, NY, United States, 13032

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DONALD F. SNYDER, INC. 401(K) PLAN 2010 150618563 2011-07-28 DONALD F. SNYDER, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-03-15
Business code 484110
Sponsor’s telephone number 3156653970
Plan sponsor’s mailing address 3011 PERRYVILLE ROAD, CANASTOTA, NY, 13032
Plan sponsor’s address 3011 PERRYVILLE ROAD, CANASTOTA, NY, 13032

Plan administrator’s name and address

Administrator’s EIN 150618563
Plan administrator’s name DONALD F. SNYDER, INC.
Plan administrator’s address 3011 PERRYVILLE ROAD, CANASTOTA, NY, 13032
Administrator’s telephone number 3156653970

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing JOANNE BILOFSKY
Valid signature Filed with authorized/valid electronic signature
DONALD F. SNYDER, INC. 401(K) PLAN 2009 150618563 2010-10-01 DONALD F. SNYDER, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-03-15
Business code 484110
Sponsor’s telephone number 3156653970
Plan sponsor’s mailing address 3011 PERRYVILLE ROAD, CANASTOTA, NY, 13032
Plan sponsor’s address 3011 PERRYVILLE ROAD, CANASTOTA, NY, 13032

Plan administrator’s name and address

Administrator’s EIN 150618563
Plan administrator’s name DONALD F. SNYDER, INC.
Plan administrator’s address 3011 PERRYVILLE ROAD, CANASTOTA, NY, 13032
Administrator’s telephone number 3156653970

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing JOANNE BILOFSKY
Valid signature Filed with authorized/valid electronic signature
DONALD F. SNYDER, INC. 401(K) PLAN 2009 150618563 2010-09-30 DONALD F. SNYDER, INC. 5
Three-digit plan number (PN) 001
Effective date of plan 1966-03-15
Business code 484110
Sponsor’s telephone number 3156653970
Plan sponsor’s mailing address 3011 PERRYVILLE ROAD, CANASTOTA, NY, 13032
Plan sponsor’s address 3011 PERRYVILLE ROAD, CANASTOTA, NY, 13032

Plan administrator’s name and address

Administrator’s EIN 150618563
Plan administrator’s name DONALD F. SNYDER, INC.
Plan administrator’s address 3011 PERRYVILLE ROAD, CANASTOTA, NY, 13032
Administrator’s telephone number 3156653970

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-30
Name of individual signing JOANNE BILOFSKY
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3011 PERRYVILLE ROAD, CANASTOTA, NY, United States, 13032

Chief Executive Officer

Name Role Address
PETER D. SNYDER Chief Executive Officer 3011 PERRYVILLE ROAD, CANASTOTA, NY, United States, 13032

History

Start date End date Type Value
2007-01-11 2009-01-02 Address 3011 PERRYVILLE ROAD, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office)
2005-02-23 2007-01-11 Address 3011 PERRYVILLE RD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
2005-02-23 2007-01-11 Address 3011 PERRYVILLE RD, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office)
2005-02-23 2007-01-11 Address 3011 PERRYVILLE RD, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)
1993-02-24 2005-02-23 Address R.D. 3, BOX 116, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office)
1993-02-24 2005-02-23 Address R.D. 3, BOX 116, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)
1993-02-24 2005-02-23 Address R.D. 3, BOX 116, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
1961-01-12 1993-02-24 Address R.D. #3, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151223000127 2015-12-23 CERTIFICATE OF DISSOLUTION 2015-12-23
150107006262 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130115006263 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110127002885 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090102002876 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070111002731 2007-01-11 BIENNIAL STATEMENT 2007-01-01
050223002586 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030123002350 2003-01-23 BIENNIAL STATEMENT 2003-01-01
010207002111 2001-02-07 BIENNIAL STATEMENT 2001-01-01
990126002468 1999-01-26 BIENNIAL STATEMENT 1999-01-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State