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
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3011 PERRYVILLE ROAD, CANASTOTA, NY, United States, 13032 |
Name | Role | Address |
---|---|---|
PETER D. SNYDER | Chief Executive Officer | 3011 PERRYVILLE ROAD, CANASTOTA, NY, United States, 13032 |
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) |
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