Search icon

AMBROSI CUTLERY, LTD.

Company Details

Name: AMBROSI CUTLERY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1997 (28 years ago)
Entity Number: 2121502
ZIP code: 12531
County: Dutchess
Place of Formation: New York
Address: ROBERTAMBROSI, 102 NICHOLSON ROAD, HOLMES, NY, United States, 12531
Principal Address: 102 NICHOLSON ROAD, HOLMES, NY, United States, 12531

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMBROSI CUTLERY LTD 401 K PROFIT SHARING PLAN TRUST 2017 161522298 2018-06-06 AMBROSI CUTLERY LTD 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 454390
Sponsor’s telephone number 9147603262
Plan sponsor’s address 102 NICHOLSON ROAD, HOLMES, NY, 12531

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing ROBERT J. AMBROSI
AMBROSI CUTLERY LTD 401 K PROFIT SHARING PLAN TRUST 2017 161522298 2018-11-12 AMBROSI CUTLERY LTD 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 454390
Sponsor’s telephone number 9147603262
Plan sponsor’s address 102 NICHOLSON ROAD, HOLMES, NY, 12531

Signature of

Role Plan administrator
Date 2018-11-12
Name of individual signing ROBERT AMBROSI
AMBROSI CUTLERY LTD 401 K PROFIT SHARING PLAN TRUST 2016 161522298 2017-07-08 AMBROSI CUTLERY LTD 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 454390
Sponsor’s telephone number 9147603262
Plan sponsor’s address 102 NICHOLSON ROAD, HOLMES, NY, 12531

Signature of

Role Plan administrator
Date 2017-07-08
Name of individual signing ROBERT J. AMBROSI
AMBROSI CUTLERY LTD 401 K PROFIT SHARING PLAN TRUST 2015 161522298 2016-05-16 AMBROSI CUTLERY LTD 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 454390
Sponsor’s telephone number 9147603262
Plan sponsor’s address 102 NICHOLSON ROAD, HOLMES, NY, 12531

Signature of

Role Plan administrator
Date 2016-05-16
Name of individual signing ROBERT J. AMBROSI
AMBROSI CUTLERY LTD 401 K PROFIT SHARING PLAN TRUST 2014 161522298 2015-05-31 AMBROSI CUTLERY LTD 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 454390
Sponsor’s telephone number 9147603262
Plan sponsor’s address 102 NICHOLSON ROAD, HOLMES, NY, 12531

Signature of

Role Plan administrator
Date 2015-05-31
Name of individual signing ROBERT J. AMBROSI
AMBROSI CUTLERY LTD. 401(K) PROFIT SHARING PLAN 2012 161522298 2013-07-20 AMBROSI CUTLERY LTD. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-10
Business code 454390
Sponsor’s telephone number 8456214111
Plan sponsor’s address 102 NICKOLSON ROAD, HOLMES, NY, 125310000

Signature of

Role Plan administrator
Date 2013-07-20
Name of individual signing ROBERT AMBROSI
Role Employer/plan sponsor
Date 2013-07-20
Name of individual signing ROBERT AMBROSI
AMBROSI CUTLERY LTD. 401(K) PROFIT SHARING PLAN 2011 161522298 2012-10-08 AMBROSI CUTLERY LTD. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-10
Business code 454390
Sponsor’s telephone number 8456214111
Plan sponsor’s address 102 NICKOLSON ROAD, HOLMES, NY, 125310000

Plan administrator’s name and address

Administrator’s EIN 161522298
Plan administrator’s name AMBROSI CUTLERY LTD.
Plan administrator’s address 102 NICKOLSON ROAD, HOLMES, NY, 125310000
Administrator’s telephone number 8456214111

Signature of

Role Plan administrator
Date 2012-10-08
Name of individual signing ROBERT J. AMBROSI
Role Employer/plan sponsor
Date 2012-10-08
Name of individual signing ROBERT J. AMBROSI
AMBROSI CUTLERY LTD. 401(K) PROFIT SHARING PLAN 2010 161522298 2011-10-13 AMBROSI CUTLERY LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-10
Business code 454390
Sponsor’s telephone number 8456214111
Plan sponsor’s address 102 NICKOLSON ROAD, HOLMES, NY, 125310000

Plan administrator’s name and address

Administrator’s EIN 161522298
Plan administrator’s name AMBROSI CUTLERY LTD.
Plan administrator’s address 102 NICKOLSON ROAD, HOLMES, NY, 125310000
Administrator’s telephone number 8456214111

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing ROBERT AMBROSI
Role Employer/plan sponsor
Date 2011-10-13
Name of individual signing ROBERT AMBROSI
AMBROSI CUTLERY LTD. 401(K) PROFIT SHARING PLAN 2009 161522298 2010-07-24 AMBROSI CUTLERY LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-10
Business code 454390
Sponsor’s telephone number 8456214111
Plan sponsor’s address 102 NICKOLSON ROAD, HOLMES, NY, 125310000

Plan administrator’s name and address

Administrator’s EIN 161522298
Plan administrator’s name AMBROSI CUTLERY LTD.
Plan administrator’s address 102 NICKOLSON ROAD, HOLMES, NY, 125310000
Administrator’s telephone number 8456214111

Signature of

Role Plan administrator
Date 2010-07-24
Name of individual signing ROBERT J. AMBROSI
Role Employer/plan sponsor
Date 2010-07-24
Name of individual signing ROBERT J. AMBROSI

DOS Process Agent

Name Role Address
AMBROSI CUTLERY, LTD. DOS Process Agent ROBERTAMBROSI, 102 NICHOLSON ROAD, HOLMES, NY, United States, 12531

Chief Executive Officer

Name Role Address
ROBERT J AMBROSI Chief Executive Officer 102 NICHOLSON ROAD, HOLMES, NY, United States, 12531

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 102 NICHOLSON ROAD, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address PO BOX 815, CROTON FALLS, NY, 10519, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-03-02 Address 102 NICHOLSON ROAD, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Address 102 NICHOLSON ROAD, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address PO BOX 815, CROTON FALLS, NY, 10519, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-03-02 Address ROBERTAMBROSI, 102 NICHOLSON ROAD, HOLMES, NY, 12531, USA (Type of address: Service of Process)
2017-09-28 2024-02-01 Address ROBERT J AMBROSI, PO BOX 815, CROTON FALLS, NY, 10519, USA (Type of address: Service of Process)
2015-07-01 2017-09-28 Address ROBERT J AMBROSI, PO BOX 815, CROTON FALLS, NY, 15019, USA (Type of address: Service of Process)
2015-07-01 2024-02-01 Address PO BOX 815, CROTON FALLS, NY, 10519, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250302021418 2025-03-02 BIENNIAL STATEMENT 2025-03-02
240201038816 2024-02-01 BIENNIAL STATEMENT 2024-02-01
170928006007 2017-09-28 BIENNIAL STATEMENT 2017-03-01
150701002035 2015-07-01 BIENNIAL STATEMENT 2015-03-01
110331003163 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090401002556 2009-04-01 BIENNIAL STATEMENT 2009-03-01
070322002600 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050427002331 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030317002482 2003-03-17 BIENNIAL STATEMENT 2003-03-01
010314002840 2001-03-14 BIENNIAL STATEMENT 2001-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State