Search icon

VOLLMER ASSOCIATES LLP

Headquarter

Company Details

Name: VOLLMER ASSOCIATES LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 24 Jan 1995 (30 years ago)
Date of dissolution: 28 Jun 2007
Entity Number: 1887659
ZIP code: 10010
County: Blank
Place of Formation: New York
Address: 50 WEST 23RD STREET, NEW YORK, NY, United States, 10010

Links between entities

Type Company Name Company Number State
Headquarter of VOLLMER ASSOCIATES LLP, RHODE ISLAND 000131438 RHODE ISLAND
Headquarter of VOLLMER ASSOCIATES LLP, CONNECTICUT 0530597 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VOLLMER ASSOCIATES LLP SAVINGS AND RETIREMENT PLA 2010 131881649 2011-05-11 VOLLMER ASSOCIATES LLP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 541330
Sponsor’s telephone number 2123665600
Plan sponsor’s address 50 WEST 23RD STREET, NEW YORK, NY, 100105205

Plan administrator’s name and address

Administrator’s EIN 131881649
Plan administrator’s name VOLLMER ASSOCIATES LLP
Plan administrator’s address 50 WEST 23RD STREET, NEW YORK, NY, 100105205
Administrator’s telephone number 2123665600

Signature of

Role Plan administrator
Date 2011-05-11
Name of individual signing DE ANN CLARK
Role Employer/plan sponsor
Date 2011-05-11
Name of individual signing DE ANN CLARK
VOLLMER ASSOCIATES LLP SAVINGS AND RETIREMENT PLA 2009 131881649 2010-10-05 VOLLMER ASSOCIATES LLP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 541330
Sponsor’s telephone number 2123665600
Plan sponsor’s address 50 WEST 23RD STREET, NEW YORK, NY, 100105205

Plan administrator’s name and address

Administrator’s EIN 131881649
Plan administrator’s name VOLLMER ASSOCIATES LLP
Plan administrator’s address 50 WEST 23RD STREET, NEW YORK, NY, 100105205
Administrator’s telephone number 2123665600

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing DEANN CLARK
Role Employer/plan sponsor
Date 2010-10-05
Name of individual signing DE ANN CLARK
VOLLMER ASSOCIATES LLP SAVINGS AND RETIREMENT PLA 2009 131881649 2010-10-04 VOLLMER ASSOCIATES LLP 1
Three-digit plan number (PN) 001
Effective date of plan 1983-01-01
Business code 541330
Sponsor’s telephone number 2123665600
Plan sponsor’s address 50 WEST 23RD STREET, NEW YORK, NY, 100105205

Plan administrator’s name and address

Administrator’s EIN 131881649
Plan administrator’s name VOLLMER ASSOCIATES LLP
Plan administrator’s address 50 WEST 23RD STREET, NEW YORK, NY, 100105205
Administrator’s telephone number 2123665600

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 50 WEST 23RD STREET, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1995-01-24 2000-02-07 Address 50 WEST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070628000081 2007-06-28 NOTICE OF WITHDRAWAL 2007-06-28
041227002384 2004-12-27 FIVE YEAR STATEMENT 2005-01-01
020114000761 2002-01-14 CERTIFICATE OF AMENDMENT 2002-01-14
000207002171 2000-02-07 FIVE YEAR STATEMENT 2000-01-01
960513000064 1996-05-13 AFFIDAVIT OF PUBLICATION 1996-05-13
960513000052 1996-05-13 AFFIDAVIT OF PUBLICATION 1996-05-13
950124000086 1995-01-24 NOTICE OF REGISTRATION 1995-01-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2008-11-02 No data EAST 174 STREET, FROM STREET SHERIDAN EXPRESSWAY TO STREET WEST FARMS ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-10-30 No data EAST 140 STREET, FROM STREET BRUCKNER BOULEVARD TO STREET BRUCKNER BOULEVARD No data Street Construction Inspections: Active Department of Transportation No data
2008-10-30 No data EAST 161 STREET, FROM STREET GRAND CONCOURSE TO STREET SHERIDAN AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-10-30 No data EAST 161 STREET, FROM STREET GRAND CONCOURSE TO STREET WALTON AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-10-28 No data CITY ISLAND ROAD, FROM STREET CITY ISLAND BRIDGE No data Street Construction Inspections: Active Department of Transportation No data
2008-10-26 No data CITY ISLAND ROAD, FROM STREET CITY ISLAND BRIDGE No data Street Construction Inspections: Active Department of Transportation No data
2008-10-22 No data CITY ISLAND ROAD, FROM STREET CITY ISLAND BRIDGE No data Street Construction Inspections: Active Department of Transportation No data
2008-09-30 No data EAST 140 STREET, FROM STREET BRUCKNER BOULEVARD TO STREET BRUCKNER BOULEVARD No data Street Construction Inspections: Active Department of Transportation No data
2008-09-29 No data CITY ISLAND ROAD, FROM STREET CITY ISLAND BRIDGE No data Street Construction Inspections: Active Department of Transportation No data
2008-09-27 No data EAST 149 STREET, FROM STREET BRUCKNER BOULEVARD TO STREET BRUCKNER BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2252591 0213100 1985-08-09 ROUTE 146, GUILDERLAND, NY, 12085
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-16
Case Closed 1985-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1985-08-28
Abatement Due Date 1985-08-31
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State