Name: | RIVETT'S MARINE RECREATION & SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1993 (32 years ago) |
Entity Number: | 1716930 |
ZIP code: | 13420 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 102 LAKEVIEW AVE, OLD FORGE, NY, United States, 13420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RIVETT'S MARINE-RECREATION & SERVICE, INC. 401(K) PLAN | 2022 | 161439697 | 2023-05-17 | RIVETT'S MARINE-RECREATION & SERVICE, INC. | 5 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-05-16 |
Name of individual signing | MICHAEL PRZYBYLA |
Role | Employer/plan sponsor |
Date | 2023-05-16 |
Name of individual signing | MICHAEL PRZYBYLA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 713900 |
Sponsor’s telephone number | 3153693123 |
Plan sponsor’s address | 102 LAKEVIEW AVE, P.O. BOX 601, OLD FORGE, NY, 13420 |
Signature of
Role | Plan administrator |
Date | 2022-10-11 |
Name of individual signing | MICHAEL S PRZYBYLA |
Role | Employer/plan sponsor |
Date | 2022-10-11 |
Name of individual signing | MICHAEL S PRZYBYLA |
Name | Role | Address |
---|---|---|
RIVETT'S MARINE RECREATION & SERVICE, INC. | DOS Process Agent | 102 LAKEVIEW AVE, OLD FORGE, NY, United States, 13420 |
Name | Role | Address |
---|---|---|
MICHAEL PRYZBYLA | Chief Executive Officer | 102 LAKEVIEW AVE, OLD FORGE, NY, United States, 13420 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 102 LAKEVIEW AVE, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 131 S SHORE RD, PO BOX 601, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer) |
2003-04-11 | 2025-02-05 | Address | 131 S SHORE RD, PO BOX 601, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer) |
2003-04-11 | 2025-02-05 | Address | 102 LAKEVIEW AVE, PO BOX 601, OLD FORGE, NY, 13420, USA (Type of address: Service of Process) |
2001-04-25 | 2003-04-11 | Address | SOUTH SHORE ROAD, PO BOX 601, OLD FORGE, NY, 13420, 0601, USA (Type of address: Service of Process) |
2001-04-25 | 2003-04-11 | Address | SOUTH SHORE ROAD, PO BOX 601, OLD FORGE, NY, 13420, 0601, USA (Type of address: Chief Executive Officer) |
2001-04-25 | 2003-04-11 | Address | SOUTH SHORE ROAD, PO BOX 601, OLD FORGE, NY, 13420, 0601, USA (Type of address: Principal Executive Office) |
1995-09-11 | 2001-04-25 | Address | P.O. BOX 601, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer) |
1995-09-11 | 2001-04-25 | Address | SOUTH SHORE RD, OLD FORGE, NY, 13420, USA (Type of address: Principal Executive Office) |
1993-04-07 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205003849 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
220804000059 | 2022-08-04 | BIENNIAL STATEMENT | 2021-04-01 |
170404006753 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150407006093 | 2015-04-07 | BIENNIAL STATEMENT | 2015-04-01 |
130408007060 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110415002774 | 2011-04-15 | BIENNIAL STATEMENT | 2011-04-01 |
090331002420 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
070404002155 | 2007-04-04 | BIENNIAL STATEMENT | 2007-04-01 |
050510002123 | 2005-05-10 | BIENNIAL STATEMENT | 2005-04-01 |
030411002221 | 2003-04-11 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State