Search icon

UPSTATE OFFICE LIQUIDATORS, INC.

Company Details

Name: UPSTATE OFFICE LIQUIDATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1992 (32 years ago)
Entity Number: 1685547
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 40 JARVIS ST, BINGHAMTON, NY, United States, 13905

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
UPSTATE OFFICE LIQUIDATORS, INC. 401(K) PROFIT SHARING PLAN 2020 161433004 2021-02-07 UPSTATE OFFICE LIQUIDATORS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 337000
Sponsor’s telephone number 6077229234
Plan sponsor’s address 718 AZON ROAD, JOHNSON CITY, NY, 137901725

Signature of

Role Plan administrator
Date 2021-02-07
Name of individual signing SYLVIA KERBER
Role Employer/plan sponsor
Date 2021-02-07
Name of individual signing SYLVIA KERBER
UPSTATE OFFICE LIQUIDATORS, INC. 401(K) PROFIT SHARING PLAN 2019 161433004 2020-06-20 UPSTATE OFFICE LIQUIDATORS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 337000
Sponsor’s telephone number 6077229234
Plan sponsor’s address 718 AZON ROAD, JOHNSON CITY, NY, 137901725

Signature of

Role Plan administrator
Date 2020-06-20
Name of individual signing SYLVIA KERBER
UPSTATE OFFICE LIQUIDATORS, INC. 401(K) PROFIT SHARING PLAN 2018 161433004 2019-07-29 UPSTATE OFFICE LIQUIDATORS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 337000
Sponsor’s telephone number 6077229234
Plan sponsor’s address 718 AZON ROAD, JOHNSON CITY, NY, 137901725

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing SYLVIA KERBER
Role Employer/plan sponsor
Date 2019-07-29
Name of individual signing SYLVIA KERBER
UPSTATE OFFICE LIQUIDATORS, INC. 401(K) PROFIT SHARING PLAN 2017 161433004 2018-03-12 UPSTATE OFFICE LIQUIDATORS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 337000
Sponsor’s telephone number 6077229234
Plan sponsor’s address 718 AZON ROAD, JOHNSON CITY, NY, 137901725

Signature of

Role Plan administrator
Date 2018-03-12
Name of individual signing SYLVIA KERBER
Role Employer/plan sponsor
Date 2018-03-12
Name of individual signing SYLVIA KERBER
UPSTATE OFFICE LIQUIDATORS INC 2016 161433004 2017-06-28 UPSTATE OFFICE LIQUIDATORS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 337000
Sponsor’s telephone number 6077229234
Plan sponsor’s address 718 AZON RD, JOHNSON CITY, NY, 137901725

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing JUDY FARNETI
UPSTATE OFFICE LIQUIDATORS, INC. 401(K) PROFIT SHARING PLAN 2016 161433004 2017-06-28 UPSTATE OFFICE LIQUIDATORS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 337000
Sponsor’s telephone number 6077229234
Plan sponsor’s address 718 AZON ROAD, JOHNSON CITY, NY, 137901725

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing SYLVIA KERBER
Role Employer/plan sponsor
Date 2017-06-28
Name of individual signing SYLVIA KERBER
UPSTATE OFFICE LIQUIDATORS, INC. 401(K) PROFIT SHARING PLAN 2015 161433004 2016-07-14 UPSTATE OFFICE LIQUIDATORS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 337000
Sponsor’s telephone number 6077229234
Plan sponsor’s address 718 AZON ROAD, JOHNSON CITY, NY, 137901725

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing SYLVIA KERBER
Role Employer/plan sponsor
Date 2016-07-14
Name of individual signing SYLVIA KERBER
UPSTATE OFFICE LIQUIDATORS, INC. 401(K) PROFIT SHARING PLAN 2014 161433004 2015-04-13 UPSTATE OFFICE LIQUIDATORS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 337000
Sponsor’s telephone number 6077229234
Plan sponsor’s address 718 AZON ROAD, JOHNSON CITY, NY, 137901725

Signature of

Role Plan administrator
Date 2015-04-13
Name of individual signing SYLVIA KERBER
Role Employer/plan sponsor
Date 2015-04-13
Name of individual signing SYLVIA KERBER
UPSTATE OFFICE LIQUIDATORS, INC. 401(K) PROFIT SHARING PLAN 2013 161433004 2014-06-19 UPSTATE OFFICE LIQUIDATORS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 337000
Sponsor’s telephone number 6077229234
Plan sponsor’s address 718 AZON ROAD, JOHNSON CITY, NY, 137901725

Signature of

Role Plan administrator
Date 2014-06-19
Name of individual signing SYLVIA KERBER
Role Employer/plan sponsor
Date 2014-06-19
Name of individual signing SYLVIA KERBER
UPSTATE OFFICE LIQUIDATORS, INC. 401(K) PROFIT SHARING PLAN 2012 161433004 2013-07-31 UPSTATE OFFICE LIQUIDATORS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 337000
Sponsor’s telephone number 6077229234
Plan sponsor’s address 718 AZON ROAD, JOHNSON CITY, NY, 137901725

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing JUDY FARNETI
Role Employer/plan sponsor
Date 2013-07-31
Name of individual signing JUDY FARNETI

Chief Executive Officer

Name Role Address
WAYNE J KERBER JR Chief Executive Officer 40 JARVIS ST, BINGHAMTON, NY, United States, 13905

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 JARVIS ST, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
1995-04-28 1996-12-17 Address 15 CHARLES ST., BINGHAMTON, NY, 13905, 2224, USA (Type of address: Chief Executive Officer)
1995-04-28 1996-12-17 Address 15 CHARLES ST, BINGHAMTON, NY, 13905, 2224, USA (Type of address: Principal Executive Office)
1992-12-08 1996-12-17 Address 45 CHENANGO STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001128002264 2000-11-28 BIENNIAL STATEMENT 2000-12-01
981204002420 1998-12-04 BIENNIAL STATEMENT 1998-12-01
961217002094 1996-12-17 BIENNIAL STATEMENT 1996-12-01
950428002306 1995-04-28 BIENNIAL STATEMENT 1993-12-01
921208000082 1992-12-08 CERTIFICATE OF INCORPORATION 1992-12-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113938559 0215800 1997-03-27 40 JARVIS ST, BINGHAMTON, NY, 13905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-28
Case Closed 1997-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1997-05-01
Abatement Due Date 1997-05-09
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1997-05-01
Abatement Due Date 1997-05-09
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1997-05-01
Abatement Due Date 1997-05-09
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-05-01
Abatement Due Date 1997-05-06
Nr Instances 1
Nr Exposed 20
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1997-05-01
Abatement Due Date 1997-05-09
Nr Instances 3
Nr Exposed 15
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1997-05-01
Abatement Due Date 1997-05-19
Nr Instances 1
Nr Exposed 20
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State