Search icon

COVENTYA, INC.

Headquarter

Company Details

Name: COVENTYA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1991 (34 years ago)
Date of dissolution: 06 Jan 2023
Entity Number: 1567043
ZIP code: 12207
County: Oneida
Place of Formation: New York
Principal Address: 132 CLEAR RD, ORISKANY, NY, United States, 13424
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of COVENTYA, INC., MINNESOTA 14ee87f8-ca83-e911-9175-00155d01b32c MINNESOTA
Headquarter of COVENTYA, INC., KENTUCKY 1060508 KENTUCKY
Headquarter of COVENTYA, INC., CONNECTICUT 1095736 CONNECTICUT
Headquarter of COVENTYA, INC., ILLINOIS CORP_99035668 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COVENTYA, INC. 401(K) PROFIT SHARING PLAN 2012 161400378 2013-10-16 COVENTYA, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 325900
Sponsor’s telephone number 3157686635
Plan sponsor’s mailing address 132 CLEAR ROAD, ORISKANY, NY, 13424
Plan sponsor’s address 132 CLEAR ROAD, ORISKANY, NY, 13424

Plan administrator’s name and address

Administrator’s EIN 161400378
Plan administrator’s name COVENTYA, INC.
Plan administrator’s address 132 CLEAR ROAD, ORISKANY, NY, 13424
Administrator’s telephone number 3157686635

Number of participants as of the end of the plan year

Active participants 53
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 57
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 2013-10-15
Name of individual signing LON THRASHER
Valid signature Filed with authorized/valid electronic signature
COVENTYA, INC. 401(K) PROFIT SHARING PLAN 2011 161400378 2012-10-15 COVENTYA, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 325900
Sponsor’s telephone number 3157686635
Plan sponsor’s mailing address 132 CLEAR ROAD, ORISKANY, NY, 13424
Plan sponsor’s address 132 CLEAR ROAD, ORISKANY, NY, 13424

Plan administrator’s name and address

Administrator’s EIN 161400378
Plan administrator’s name COVENTYA, INC.
Plan administrator’s address 132 CLEAR ROAD, ORISKANY, NY, 13424
Administrator’s telephone number 3157686635

Number of participants as of the end of the plan year

Active participants 32
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 40
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 2012-10-15
Name of individual signing LON THRASHER
Valid signature Filed with authorized/valid electronic signature
COVENTYA, INC. 401(K) PROFIT SHARING PLAN 2010 161400378 2011-10-13 COVENTYA, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 325900
Sponsor’s telephone number 3157686635
Plan sponsor’s mailing address 132 CLEAR ROAD, ORISKANY, NY, 13424
Plan sponsor’s address 132 CLEAR ROAD, ORISKANY, NY, 13424

Plan administrator’s name and address

Administrator’s EIN 161400378
Plan administrator’s name COVENTYA, INC.
Plan administrator’s address 132 CLEAR ROAD, ORISKANY, NY, 13424
Administrator’s telephone number 3157686635

Number of participants as of the end of the plan year

Active participants 40
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 7
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 46
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing LON THRASHER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LON THRASHER Chief Executive Officer 132 CLEAR RD, ORISKANY, NY, United States, 13424

History

Start date End date Type Value
2019-08-02 2020-10-20 Address C/O D'ARCANGELO & COMPANY LLP, 120 LOMOND CT, UTICA, NY, 13502, USA (Type of address: Service of Process)
2019-06-11 2019-08-02 Address 120 LOMOND CT, UTICA, NY, 13502, USA (Type of address: Service of Process)
2012-11-01 2015-08-17 Address 132 CLEAR RD, ORISKANY, NY, 13424, USA (Type of address: Chief Executive Officer)
2004-08-23 2008-03-26 Name SIRIUS TECHNOLOGY, INC.
2000-01-25 2022-02-01 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
1999-09-01 2019-06-11 Address 132 CLEAR RD, ORISKANY, NY, 13424, USA (Type of address: Service of Process)
1997-08-14 2012-11-01 Address 132 CLEAR RD, ORISKANY, NY, 13424, USA (Type of address: Chief Executive Officer)
1997-08-14 1999-09-01 Address 132 CLEAR RD, ORISKANY, NY, 13424, USA (Type of address: Service of Process)
1997-08-14 1999-09-01 Address 132 CLEAR RD, ORISKANY, NY, 13424, USA (Type of address: Principal Executive Office)
1995-02-22 1997-08-14 Address 170 BASE ROAD, ORISKANY, NY, 13424, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230106003502 2023-01-06 CERTIFICATE OF MERGER 2023-01-06
210810001103 2021-08-10 BIENNIAL STATEMENT 2021-08-10
201020000206 2020-10-20 CERTIFICATE OF CHANGE 2020-10-20
200630000533 2020-06-30 CERTIFICATE OF MERGER 2020-06-30
190802060129 2019-08-02 BIENNIAL STATEMENT 2019-08-01
190611060045 2019-06-11 BIENNIAL STATEMENT 2017-08-01
150817006127 2015-08-17 BIENNIAL STATEMENT 2015-08-01
130820006205 2013-08-20 BIENNIAL STATEMENT 2013-08-01
130402001039 2013-04-02 CERTIFICATE OF MERGER 2013-04-02
121101002495 2012-11-01 BIENNIAL STATEMENT 2011-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339809311 0215800 2014-06-13 132 CLEAR RD, ORISKANY, NY, 13424
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2014-06-13
Emphasis N: DUSTEXPL, P: DUSTEXPL
Case Closed 2014-06-13

Date of last update: 26 Feb 2025

Sources: New York Secretary of State