Search icon

SUMMERSET HOMES, LLC

Company Details

Name: SUMMERSET HOMES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Jul 1996 (29 years ago)
Date of dissolution: 16 Oct 2017
Entity Number: 2045455
ZIP code: 13029
County: New York
Place of Formation: New York
Address: 5885 BARTEL CIRCLE, BREWERTON, NY, United States, 13029

DOS Process Agent

Name Role Address
SUMMERSET HOMES, LLC DOS Process Agent 5885 BARTEL CIRCLE, BREWERTON, NY, United States, 13029

Form 5500 Series

Employer Identification Number (EIN):
161505840
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2006-06-19 2015-03-19 Address 5556 GOLDEN HEIGHTS, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1998-07-15 2006-06-19 Address 5556 GOLDEN HEIGHTS LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1996-07-05 1998-07-15 Address 5541 GOLDEN HEIGHTS DRIVE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171016000936 2017-10-16 ARTICLES OF DISSOLUTION 2017-10-16
170503006879 2017-05-03 BIENNIAL STATEMENT 2016-07-01
150319006146 2015-03-19 BIENNIAL STATEMENT 2014-07-01
120730002475 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100714002623 2010-07-14 BIENNIAL STATEMENT 2010-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-08-13
Type:
Unprog Rel
Address:
LOT 111, CONSTITUTION LANE, NORTH SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-12-07
Type:
Planned
Address:
5040 BETSY ROSS WAY, LIVERPOOL, NY, 13088
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 14 Mar 2025

Sources: New York Secretary of State