Search icon

COKERTOWN SPRINGS, INC.

Company Details

Name: COKERTOWN SPRINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1993 (32 years ago)
Entity Number: 1721198
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: 4 albie rd, red hook, NY, United States, 12571

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
COKERTOWN SPRINGS, INC. 401K PROFIT SHARING PLAN & TRUST 2014 141761554 2015-10-15 COKERTOWN SPRINGS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711100
Sponsor’s telephone number 8457581904
Plan sponsor’s address 561 TURKEY HILL ROAD, RED HOOK, NY, 12571
COKERTOWN SPRINGS, INC. 401K PROFIT SHARING PLAN & TRUST 2013 141761554 2014-10-15 COKERTOWN SPRINGS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711100
Sponsor’s telephone number 8457581904
Plan sponsor’s address 561 TURKEY HILL ROAD, RED HOOK, NY, 12571
COKERTOWN SPRINGS, INC. 401K PROFIT SHARING PLAN & TRUST 2012 141761554 2013-10-15 COKERTOWN SPRINGS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711100
Sponsor’s telephone number 8457581904
Plan sponsor’s address 561 TURKEY HILL ROAD, RED HOOK, NY, 12571

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing JENNIFER VAN WAGNER
COKERTOWN SPRINGS, INC. 401K PROFIT SHARING PLAN & TRUST 2011 141761554 2012-10-15 COKERTOWN SPRINGS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711100
Sponsor’s telephone number 8457581904
Plan sponsor’s address 561 TURKEY HILL ROAD, RED HOOK, NY, 12571

Plan administrator’s name and address

Administrator’s EIN 141761554
Plan administrator’s name COKERTOWN SPRINGS, INC.
Plan administrator’s address 561 TURKEY HILL ROAD, RED HOOK, NY, 12571
Administrator’s telephone number 8457581904

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing WILLIAM ANAGNOS
COKERTOWN SPRINGS, INC. 401K PROFIT SHARING PLAN & TRUST 2010 141761554 2011-09-24 COKERTOWN SPRINGS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711100
Sponsor’s telephone number 8457581904
Plan sponsor’s address 561 TURKEY HILL ROAD, RED HOOK, NY, 12571

Plan administrator’s name and address

Administrator’s EIN 141761554
Plan administrator’s name COKERTOWN SPRINGS, INC.
Plan administrator’s address 561 TURKEY HILL ROAD, RED HOOK, NY, 12571
Administrator’s telephone number 8457581904

Signature of

Role Plan administrator
Date 2011-09-24
Name of individual signing WILLIAM ANAGNOS
COKERTOWN SPRINGS, INC. 401K PROFIT SHARING PLAN & TRUST 2009 141761554 2010-10-13 COKERTOWN SPRINGS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711100
Sponsor’s telephone number 8457581904
Plan sponsor’s address 561 TURKEY HILL ROAD, RED HOOK, NY, 12571

Plan administrator’s name and address

Administrator’s EIN 141761554
Plan administrator’s name COKERTOWN SPRINGS, INC.
Plan administrator’s address 561 TURKEY HILL ROAD, RED HOOK, NY, 12571
Administrator’s telephone number 8457581904

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing WILLIAM ANAGNOS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 albie rd, red hook, NY, United States, 12571

Chief Executive Officer

Name Role Address
JEFFREY S. ANAGNOS Chief Executive Officer 4 ALBIE RD, RED HOOK, NY, United States, 12571

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 4 ALBIE RD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address 561 TURKEY HILL RD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2001-04-24 2024-04-29 Address 561 TURKEY HILL RD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
1997-04-23 2001-04-24 Address RD 3 BOX 132A, CORKERTOWN RD, REDHOOK, NY, 12576, USA (Type of address: Principal Executive Office)
1997-04-23 2001-04-24 Address RD 3 BOX 132A, CORKERTOWN RD, REDHOOK, NY, 12576, USA (Type of address: Chief Executive Officer)
1997-04-23 2024-04-29 Address ATTN JOHN J YANAS ESQ, 90 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1993-04-26 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-26 1997-04-23 Address ATTN JOHN J YANAS ESQ, 90 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429001181 2024-04-29 BIENNIAL STATEMENT 2024-04-29
070809003206 2007-08-09 BIENNIAL STATEMENT 2007-04-01
030417002412 2003-04-17 BIENNIAL STATEMENT 2003-04-01
010424002928 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990507002588 1999-05-07 BIENNIAL STATEMENT 1999-04-01
970423002225 1997-04-23 BIENNIAL STATEMENT 1997-04-01
930426000064 1993-04-26 CERTIFICATE OF INCORPORATION 1993-04-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1376230 Intrastate Non-Hazmat 2005-05-25 40000 2004 2 1 Private(Property)
Legal Name COKERTOWN SPRINGS INC
DBA Name -
Physical Address 561 TURKEY HILL ROAD, RED HOOK, NY, 12571, US
Mailing Address 561 TURKEY HILL ROAD, RED HOOK, NY, 12571, US
Phone (845) 758-4123
Fax (845) 876-7642
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Feb 2025

Sources: New York Secretary of State