Search icon

WHITNEY INDUSTRIES, LLC

Company Details

Name: WHITNEY INDUSTRIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Dec 1996 (28 years ago)
Entity Number: 2095726
ZIP code: 12847
County: Saratoga
Place of Formation: New York
Address: 2179 TUPPER ROAD, LONG LAKE, NY, United States, 12847

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHITNEY INDUSTRIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 141828960 2024-07-25 WHITNEY INDUSTRIES LLC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 115310
Sponsor’s telephone number 5185842166
Plan sponsor’s address 2179 TUPPER ROAD, LONG LAKE, NY, 12847

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing JOHN HENDRICKSON
WHITNEY EMPLOYEES PENSION PLAN 2023 141828960 2024-07-18 WHITNEY INDUSTRIES, LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1956-01-01
Business code 115310
Sponsor’s telephone number 5185842166
Plan sponsor’s address 2179 TUPPER ROAD, LONG LAKE, NY, 12847

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing KARRIE STEUER
Role Employer/plan sponsor
Date 2024-07-18
Name of individual signing JOHN HENDRICKSON
WHITNEY EMPLOYEES PENSION PLAN 2022 141828960 2023-07-26 WHITNEY INDUSTRIES, LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1956-01-01
Business code 115310
Sponsor’s telephone number 5185842166
Plan sponsor’s address 2179 TUPPER ROAD, LONG LAKE, NY, 12847

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing KARRIE STEUER
Role Employer/plan sponsor
Date 2023-07-26
Name of individual signing JOHN HENDRICKSON
WHITNEY INDUSTRIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 141828960 2023-07-26 WHITNEY INDUSTRIES LLC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 115310
Sponsor’s telephone number 5185842166
Plan sponsor’s address 2179 TUPPER ROAD, LONG LAKE, NY, 12847

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing CAROLINE STEUER
Role Employer/plan sponsor
Date 2023-07-26
Name of individual signing JOHN HENDRICKSON
WHITNEY INDUSTRIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 141828960 2022-07-26 WHITNEY INDUSTRIES LLC 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 115310
Sponsor’s telephone number 5185842166
Plan sponsor’s address 2179 TUPPER ROAD, LONG LAKE, NY, 12847

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing KARRIE STEUER
WHITNEY EMPLOYEES PENSION PLAN 2021 141828960 2022-07-26 WHITNEY INDUSTRIES, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1956-01-01
Business code 115310
Sponsor’s telephone number 5185842166
Plan sponsor’s address 2179 TUPPER ROAD, LONG LAKE, NY, 12847

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing KARRIE STEUER
Role Employer/plan sponsor
Date 2022-07-26
Name of individual signing JOHN HENDRICKSON
WHITNEY EMPLOYEES PENSION PLAN 2020 141828960 2021-07-15 WHITNEY INDUSTRIES, LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1956-01-01
Business code 115310
Sponsor’s telephone number 5185842166
Plan sponsor’s address 2179 TUPPER ROAD, LONG LAKE, NY, 12847

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing KARRIE STEUER
Role Employer/plan sponsor
Date 2021-07-15
Name of individual signing JOHN HENDRICKSON
WHITNEY INDUSTRIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 141828960 2021-07-28 WHITNEY INDUSTRIES LLC 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 115310
Sponsor’s telephone number 5185842166
Plan sponsor’s address 2179 TUPPER ROAD, LONG LAKE, NY, 12847

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing CAROLINE STEUER
Role Employer/plan sponsor
Date 2021-07-28
Name of individual signing JOHN HENDRICKSON
WHITNEY EMPLOYEES PENSION PLAN 2019 141828960 2020-07-27 WHITNEY INDUSTRIES, LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1956-01-01
Business code 115310
Sponsor’s telephone number 5185842166
Plan sponsor’s address 2179 TUPPER ROAD, LONG LAKE, NY, 12847

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing KARRIE STEUER
Role Employer/plan sponsor
Date 2020-07-27
Name of individual signing JOHN HENDRICKSON
WHITNEY INDUSTRIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 141828960 2020-07-30 WHITNEY INDUSTRIES LLC 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 561490
Sponsor’s telephone number 5185842166
Plan sponsor’s address 2179 TUPPER ROAD, LONG LAKE, NY, 12847

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing KARRIE STEUER

DOS Process Agent

Name Role Address
WHITNEY INDUSTRIES, LLC DOS Process Agent 2179 TUPPER ROAD, LONG LAKE, NY, United States, 12847

Permits

Number Date End date Type Address
50669 1994-08-29 1999-08-07 Mined land permit Hco1, Box 2, Whitney Park, Long Lake, NY, 12847
50712 1993-02-10 2000-04-30 Mined land permit Hco1 Box 2 Whitney Park, Long Lake, NY, 12847

History

Start date End date Type Value
2018-12-24 2024-12-02 Address 2179 TUPPER ROAD, LONG LAKE, NY, 12847, USA (Type of address: Service of Process)
2018-11-07 2018-12-24 Address 2179 TUPPER ROAD, LONG LAKE, NY, 12847, USA (Type of address: Service of Process)
2006-11-20 2018-11-07 Address 2179 TUPPER ROAD, LONG LAKE, NY, 12847, 9701, USA (Type of address: Service of Process)
2001-03-01 2006-11-20 Address HC01, BOX 1, LONG LAKE, NY, 12847, 9701, USA (Type of address: Service of Process)
1997-09-30 2001-03-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-12-24 1997-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202001631 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221201000504 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201201060249 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181224002012 2018-12-24 BIENNIAL STATEMENT 2018-12-01
181107006160 2018-11-07 BIENNIAL STATEMENT 2016-12-01
121211007019 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101208002382 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081118002048 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061120002047 2006-11-20 BIENNIAL STATEMENT 2006-12-01
041202002394 2004-12-02 BIENNIAL STATEMENT 2004-12-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State