Search icon

ALL SEASONS SIDING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL SEASONS SIDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1994 (31 years ago)
Entity Number: 1873318
ZIP code: 11756
County: New York
Place of Formation: New York
Address: 64 DIVISION AVE., SUITE LL1, LEVITTOWN, NY, United States, 11756
Principal Address: 64 DIVISION AVE, SUITE LL1, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 DIVISION AVE., SUITE LL1, LEVITTOWN, NY, United States, 11756

Agent

Name Role Address
KEN PACHECO Agent 24 ADAMS STREET, EAST ROCKAWAY, NY, 11518

Chief Executive Officer

Name Role Address
WALTER KAKAREKO III Chief Executive Officer 64 DIVISION AVE., SUITE LL1, LEVITTOWN, NY, United States, 11756

Form 5500 Series

Employer Identification Number (EIN):
113241694
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2001-01-03 2002-12-23 Address 359 A DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2001-01-03 2002-12-23 Address 359 A DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2001-01-03 2002-12-23 Address 359 A DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1997-01-22 2001-01-03 Address 45 MADISON AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1997-01-22 2001-01-03 Address 45 MADISON AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050113002238 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021223002094 2002-12-23 BIENNIAL STATEMENT 2002-12-01
010103002570 2001-01-03 BIENNIAL STATEMENT 2000-12-01
981210002189 1998-12-10 BIENNIAL STATEMENT 1998-12-01
970122002120 1997-01-22 BIENNIAL STATEMENT 1996-12-01

Court Cases

Court Case Summary

Filing Date:
2012-07-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE SHEET M WO
Party Role:
Plaintiff
Party Name:
ALL SEASONS SIDING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-05-24
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE SHEET M WO
Party Role:
Plaintiff
Party Name:
ALL SEASONS SIDING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State