Search icon

E.J DIGNUM & SONS, INC.

Company Details

Name: E.J DIGNUM & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1925 (100 years ago)
Date of dissolution: 24 Jul 2015
Entity Number: 21195
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 472 ALBANY SHAKER RD, LOUDONVILLE, NY, United States, 12211

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
E.J. DIGNUM & SONS, INC. 401(K) PROFIT SHARING PLAN 2015 140610640 2016-05-02 E.J. DIGNUM & SONS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 524210
Sponsor’s telephone number 5184592005
Plan sponsor’s address 472 ALBANY-SHAKER ROAD, LOUDONVILLE, NY, 12211
E.J. DIGNUM & SONS, INC. 401(K) PROFIT SHARING PLAN 2014 140610640 2015-07-13 E.J. DIGNUM & SONS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 524210
Sponsor’s telephone number 5184592005
Plan sponsor’s address 472 ALBANY-SHAKER ROAD, LOUDONVILLE, NY, 12211
E.J. DIGNUM & SONS, INC. 401(K) PROFIT SHARING PLAN 2013 140610640 2014-07-15 E.J. DIGNUM & SONS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 524210
Sponsor’s telephone number 5184592005
Plan sponsor’s address 472 ALBANY-SHAKER ROAD, LOUDONVILLE, NY, 12211
E.J. DIGNUM & SONS, INC. 401(K) PROFIT SHARING PLAN 2012 140610640 2013-09-30 E.J. DIGNUM & SONS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 524210
Sponsor’s telephone number 5184592005
Plan sponsor’s address 472 ALBANY-SHAKER ROAD, LOUDONVILLE, NY, 12211

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing ROBERT DIGNUM
Role Employer/plan sponsor
Date 2013-09-30
Name of individual signing ROBERT DIGNUM
E.J. DIGNUM & SONS, INC. 401(K) PROFIT SHARING PLAN 2011 140610640 2012-05-18 E.J. DIGNUM & SONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 524210
Sponsor’s telephone number 5184592005
Plan sponsor’s address 472 ALBANY-SHAKER ROAD, LOUDONVILLE, NY, 12211

Plan administrator’s name and address

Administrator’s EIN 140610640
Plan administrator’s name E.J. DIGNUM & SONS, INC.
Plan administrator’s address 472 ALBANY-SHAKER ROAD, LOUDONVILLE, NY, 12211
Administrator’s telephone number 5184592005

Signature of

Role Plan administrator
Date 2012-05-18
Name of individual signing ROBERT DIGNUM
Role Employer/plan sponsor
Date 2012-05-18
Name of individual signing ROBERT DIGNUM
E.J. DIGNUM & SONS, INC. 401(K) PROFIT SHARING PLAN 2010 140610640 2011-07-18 E.J. DIGNUM & SONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 524210
Sponsor’s telephone number 5184592005
Plan sponsor’s address 472 ALBANY-SHAKER ROAD, LOUDONVILLE, NY, 12211

Plan administrator’s name and address

Administrator’s EIN 140610640
Plan administrator’s name E.J. DIGNUM & SONS, INC.
Plan administrator’s address 472 ALBANY-SHAKER ROAD, LOUDONVILLE, NY, 12211
Administrator’s telephone number 5184592005

Signature of

Role Plan administrator
Date 2011-07-18
Name of individual signing ROBERT DIGNUM
Role Employer/plan sponsor
Date 2011-07-18
Name of individual signing ROBERT DIGNUM
E.J. DIGNUM & SONS, INC. 401(K) PROFIT SHARING PLAN 2009 140610640 2010-09-09 E.J. DIGNUM & SONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 524210
Sponsor’s telephone number 5184592005
Plan sponsor’s address 472 ALBANY-SHAKER ROAD, LOUDONVILLE, NY, 12211

Plan administrator’s name and address

Administrator’s EIN 140610640
Plan administrator’s name E.J. DIGNUM & SONS, INC.
Plan administrator’s address 472 ALBANY-SHAKER ROAD, LOUDONVILLE, NY, 12211
Administrator’s telephone number 5184592005

Signature of

Role Plan administrator
Date 2010-09-09
Name of individual signing ROBERT DIGNUM
Role Employer/plan sponsor
Date 2010-09-09
Name of individual signing ROBERT DIGNUM

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 472 ALBANY SHAKER RD, LOUDONVILLE, NY, United States, 12211

Chief Executive Officer

Name Role Address
ROBERT V DIGNUM Chief Executive Officer 472 ALBANY SHAKER RD, LOUDONVILLE, NY, United States, 12211

History

Start date End date Type Value
1996-01-25 2005-10-03 Address 472 ALBANY SHAKER RD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
1996-01-25 2005-10-03 Address 472 ALBANY SHAKER RD, LOUDONVILLE, NY, 12211, USA (Type of address: Principal Executive Office)
1996-01-25 2005-10-03 Address 472 ALBANY SHAKER RD, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150724000060 2015-07-24 CERTIFICATE OF DISSOLUTION 2015-07-24
130821006047 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110829002460 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090728002677 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070808002606 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051003002119 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030723002309 2003-07-23 BIENNIAL STATEMENT 2003-08-01
C316669-2 2002-05-22 ASSUMED NAME CORP INITIAL FILING 2002-05-22
010727002327 2001-07-27 BIENNIAL STATEMENT 2001-08-01
990922002713 1999-09-22 BIENNIAL STATEMENT 1999-08-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State