Search icon

ENDWELD SUPPLY CORPORATION

Company Details

Name: ENDWELD SUPPLY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1989 (36 years ago)
Date of dissolution: 24 Sep 2019
Entity Number: 1355966
ZIP code: 10005
County: Cortland
Place of Formation: New York
Principal Address: 50 MILL PLAIN ROAD, DANBURY, CT, United States, 06811
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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
ENDWELD SUPPLY CORPORATION 401(K) PROFIT SHARING PLAN 2014 161351215 2015-04-02 ENDWELD SUPPLY CORPORATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423700
Sponsor’s telephone number 6077704494
Plan sponsor’s address 266 CORLISS AVENUE, JOHNSON CITY, NY, 13790

Plan administrator’s name and address

Administrator’s EIN 161351215
Plan administrator’s name ENDWELD SUPPLY CORPORATION
Plan administrator’s address 266 CORLISS AVENUE, JOHNSON CITY, NY, 13790
Administrator’s telephone number 6077704494

Signature of

Role Plan administrator
Date 2015-04-02
Name of individual signing THOMAS CAMINITI
Role Employer/plan sponsor
Date 2015-04-02
Name of individual signing THOMAS CAMINITI
ENDWELD SUPPLY CORPORATION 401(K) PROFIT SHARING PLAN 2013 161351215 2014-05-11 ENDWELD SUPPLY CORPORATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423700
Sponsor’s telephone number 6077704494
Plan sponsor’s address 266 CORLISS AVENUE, JOHNSON CITY, NY, 13790

Plan administrator’s name and address

Administrator’s EIN 161351215
Plan administrator’s name ENDWELD SUPPLY CORPORATION
Plan administrator’s address 266 CORLISS AVENUE, JOHNSON CITY, NY, 13790
Administrator’s telephone number 6077704494

Signature of

Role Plan administrator
Date 2014-05-11
Name of individual signing THOMAS CAMINITI
Role Employer/plan sponsor
Date 2014-05-11
Name of individual signing THOMAS CAMINITI
ENDWELD SUPPLY CORPORATION 401(K) PROFIT SHARING PLAN 2012 161351215 2013-07-26 ENDWELD SUPPLY CORPORATION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423700
Sponsor’s telephone number 6077704494
Plan sponsor’s address 266 CORLISS AVENUE, JOHNSON CITY, NY, 13790

Plan administrator’s name and address

Administrator’s EIN 161351215
Plan administrator’s name ENDWELD SUPPLY CORPORATION
Plan administrator’s address 266 CORLISS AVENUE, JOHNSON CITY, NY, 13790
Administrator’s telephone number 6077704494

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing THOMAS CAMINITI
Role Employer/plan sponsor
Date 2013-07-26
Name of individual signing THOMAS CAMINITI
ENDWELD SUPPLY CORPORATION 401(K) PROFIT SHARING PLAN 2011 161351215 2012-07-25 ENDWELD SUPPLY CORPORATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423700
Sponsor’s telephone number 6077704494
Plan sponsor’s address 266 CORLISS AVENUE, JOHNSON CITY, NY, 13790

Plan administrator’s name and address

Administrator’s EIN 161351215
Plan administrator’s name ENDWELD SUPPLY CORPORATION
Plan administrator’s address 266 CORLISS AVENUE, JOHNSON CITY, NY, 13790
Administrator’s telephone number 6077704494

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing THOMAS CAMINITI
Role Employer/plan sponsor
Date 2012-07-25
Name of individual signing THOMAS CAMINITI
ENDWELD SUPPLY CORPORATION 401(K) PROFIT SHARING PLAN 2010 161351215 2011-07-12 ENDWELD SUPPLY CORPORATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423700
Sponsor’s telephone number 6077704494
Plan sponsor’s address 266 CORLISS AVENUE, JOHNSON CITY, NY, 13790

Plan administrator’s name and address

Administrator’s EIN 161351215
Plan administrator’s name ENDWELD SUPPLY CORPORATION
Plan administrator’s address 266 CORLISS AVENUE, JOHNSON CITY, NY, 13790
Administrator’s telephone number 6077704494

Signature of

Role Plan administrator
Date 2011-07-12
Name of individual signing THOMAS CAMINITI
Role Employer/plan sponsor
Date 2011-07-12
Name of individual signing THOMAS CAMINITI
ENDWELD SUPPLY CORPORATION 401(K) PROFIT SHARING PLAN 2009 161351215 2010-07-12 ENDWELD SUPPLY CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423700
Sponsor’s telephone number 6077704494
Plan sponsor’s address 266 CORLISS AVENUE, JOHNSON CITY, NY, 13790

Plan administrator’s name and address

Administrator’s EIN 161351215
Plan administrator’s name ENDWELD SUPPLY CORPORATION
Plan administrator’s address 266 CORLISS AVENUE, JOHNSON CITY, NY, 13790
Administrator’s telephone number 6077704494

Signature of

Role Plan administrator
Date 2010-07-12
Name of individual signing THOMAS CAMINITI
Role Employer/plan sponsor
Date 2010-07-12
Name of individual signing THOMAS CAMINITI
ENDWELD SUPPLY CORPORATION 401(K) PROFIT SHARING PLAN 2009 161351215 2010-07-12 ENDWELD SUPPLY CORPORATION 6
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423700
Sponsor’s telephone number 6077704494
Plan sponsor’s address 266 CORLISS AVENUE, JOHNSON CITY, NY, 13790

Plan administrator’s name and address

Administrator’s EIN 161351215
Plan administrator’s name ENDWELD SUPPLY CORPORATION
Plan administrator’s address 266 CORLISS AVENUE, JOHNSON CITY, NY, 13790
Administrator’s telephone number 6077704494

Signature of

Role Plan administrator
Date 2010-07-12
Name of individual signing THOMAS CAMINITI
Role Employer/plan sponsor
Date 2010-07-12
Name of individual signing THOMAS CAMINITI

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ENDWELD SUPPLY CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MYLES P. DEMPSEY JR. Chief Executive Officer 50 MILL PLAIN ROAD, DANBURY, CT, United States, 06811

History

Start date End date Type Value
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-05-05 2019-05-01 Address 50 MILL PLAIN ROAD, DANBURY, CT, 06851, USA (Type of address: Principal Executive Office)
2015-05-05 2019-05-01 Address 50 MILL PLAIN ROAD, DANBURY, CT, 06851, USA (Type of address: Chief Executive Officer)
2014-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-01 2015-05-05 Address 266 CORLISS AVE, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office)
2013-10-01 2014-12-03 Address 266 CORLISS AVE, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
2013-10-01 2015-05-05 Address 266 CORLISS AVE, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
1993-06-18 2013-10-01 Address 30 NORTH BROOKSIDE AVENUE, ENDWELL, NY, 13760, USA (Type of address: Service of Process)
1993-06-18 2013-10-01 Address 30 NORTH BROOKSIDE AVENUE, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190924000273 2019-09-24 CERTIFICATE OF MERGER 2019-09-24
190501061563 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-17717 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17716 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170502006286 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150505006521 2015-05-05 BIENNIAL STATEMENT 2015-05-01
141203000339 2014-12-03 CERTIFICATE OF CHANGE 2014-12-03
131001002161 2013-10-01 BIENNIAL STATEMENT 2013-05-01
121210002345 2012-12-10 BIENNIAL STATEMENT 2011-05-01
930713000119 1993-07-13 CERTIFICATE OF AMENDMENT 1993-07-13

Date of last update: 27 Feb 2025

Sources: New York Secretary of State