Search icon

APC INC.

Company Details

Name: APC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1992 (33 years ago)
Date of dissolution: 06 Mar 1996
Entity Number: 1640895
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 62 HUDSON ROAD, BELLEROSE, NY, United States, 11001

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
APC, INC. 401K PLAN 2015 113039608 2016-10-10 APC, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 5163786021
Plan sponsor’s address 51 CHURCH STREET, FREEPORT, NY, 11520
APC, INC. 401K SAFE HARBOR PLAN 2014 113039608 2015-10-09 APC, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 5163786021
Plan sponsor’s address 51 CHURCH STREET, FREEPORT, NY, 11520
APC, INC. 401K SAFE HARBOR PLAN 2013 113039608 2014-10-14 APC, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 5163786021
Plan sponsor’s address 51 CHURCH STREET, FREEPORT, NY, 11520
APC, INC. 401K SAFE HARBOR PLAN 2012 113039608 2013-10-15 APC, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 5163786021
Plan sponsor’s address 51 CHURCH STREET, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing JOSEPH D GIBSON
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing JOSEPH D GIBSON
APC, INC. 401K SAFE HARBOR PLAN 2011 113039608 2012-10-16 APC, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 5163786021
Plan sponsor’s address 51 CHURCH STREET, FREEPORT, NY, 11520

Plan administrator’s name and address

Administrator’s EIN 113039608
Plan administrator’s name APC, INC.
Plan administrator’s address 51 CHURCH STREET, FREEPORT, NY, 11520
Administrator’s telephone number 5163786021

Signature of

Role Plan administrator
Date 2012-10-16
Name of individual signing JOSEPH D GIBSON
Role Employer/plan sponsor
Date 2012-10-16
Name of individual signing JOSEPH D GIBSON
APC, INC. 401K SAFE HARBOR PLAN 2010 113039608 2011-10-20 APC, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 5163786021
Plan sponsor’s address 51 CHURCH STREET, FREEPORT, NY, 11520

Plan administrator’s name and address

Administrator’s EIN 113039608
Plan administrator’s name APC, INC.
Plan administrator’s address 51 CHURCH STREET, FREEPORT, NY, 11520
Administrator’s telephone number 5163786021

Signature of

Role Plan administrator
Date 2011-10-20
Name of individual signing JOSEPH D GIBSON
Role Employer/plan sponsor
Date 2011-10-20
Name of individual signing JOSEPH D GIBSON
APC, INC. 401K SAFE HARBOR PLAN 2009 113039608 2010-10-05 APC, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 5163786021
Plan sponsor’s address 51 CHURCH STREET, FREEPORT, NY, 11520

Plan administrator’s name and address

Administrator’s EIN 113039608
Plan administrator’s name APC, INC.
Plan administrator’s address 51 CHURCH STREET, FREEPORT, NY, 11520
Administrator’s telephone number 5163786021

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing JOSEPH D GIBSON
Role Employer/plan sponsor
Date 2010-10-05
Name of individual signing JOSEPH D GIBSON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 HUDSON ROAD, BELLEROSE, NY, United States, 11001

Chief Executive Officer

Name Role Address
PETER D LALLY Chief Executive Officer 62 HUDSON ROAD, BELLEROSE, NY, United States, 11001

Filings

Filing Number Date Filed Type Effective Date
960306000031 1996-03-06 CERTIFICATE OF DISSOLUTION 1996-03-06
930719002044 1993-07-19 BIENNIAL STATEMENT 1993-06-01
920602000349 1992-06-02 CERTIFICATE OF INCORPORATION 1992-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9805146 Copyright 1998-07-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-07-20
Termination Date 1998-11-19
Section 0101

Parties

Name ACUFF-ROSE MUSIC
Role Plaintiff
Name APC INC.
Role Defendant
0107310 Labor Management Relations Act 2001-08-08 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2001-08-08
Termination Date 2002-05-06
Pretrial Conference Date 2001-12-19
Section 0185
Status Terminated

Parties

Name LEVINE,
Role Plaintiff
Name APC INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State