Search icon

RLR BUSINESS SOLUTIONS, INC.

Company Details

Name: RLR BUSINESS SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1926 (99 years ago)
Entity Number: 21842
ZIP code: 13215
County: Onondaga
Place of Formation: New York
Principal Address: 5894 COURT ST RD, SYRACUSE, NY, United States, 13206
Address: 4556 cole road, SYRACUSE, NY, United States, 13215

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARNES & CONE, INC. PLANT & YARD PENSION PLAN 2023 150239440 2024-09-17 BARNES & CONE, INC. 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-02-01
Business code 327300
Sponsor’s telephone number 3154370305
Plan sponsor’s address P. O. BOX 280, 5894 COURT STREET ROAD, SYRACUSE, NY, 132060280

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing BILL ZYCH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-17
Name of individual signing BILL ZYCH
Valid signature Filed with authorized/valid electronic signature
BARNES & CONE, INC. EMPLOYEES' DEFINED CONTRIBUTION PENSION PLAN 2023 150239440 2024-10-31 BARNES & CONE, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-10-01
Business code 327300
Sponsor’s telephone number 3154370305
Plan sponsor’s address P. O. BOX 280, 5894 COURT STREET ROAD, SYRACUSE, NY, 132060280

Signature of

Role Plan administrator
Date 2024-10-31
Name of individual signing BILL ZYCH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-31
Name of individual signing BILL ZYCH
Valid signature Filed with authorized/valid electronic signature
BARNES & CONE, INC. 401(K) PLAN 2023 150239440 2024-04-24 BARNES & CONE, INC. 16
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1995-01-01
Business code 327300
Sponsor’s telephone number 3154370305
Plan sponsor’s address P. O. BOX 280, 5894 COURT STREET ROAD, SYRACUSE, NY, 132060280

Signature of

Role Plan administrator
Date 2024-04-24
Name of individual signing BILL ZYCH
BARNES & CONE, INC. 401(K) PLAN 2022 150239440 2023-07-12 BARNES & CONE, INC. 17
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1995-01-01
Business code 327300
Sponsor’s telephone number 3154370305
Plan sponsor’s address P. O. BOX 280, 5894 COURT STREET ROAD, SYRACUSE, NY, 132060280

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing BILL ZYCH
BARNES & CONE, INC. PLANT & YARD PENSION PLAN 2022 150239440 2023-08-16 BARNES & CONE, INC. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-02-01
Business code 327300
Sponsor’s telephone number 3154370305
Plan sponsor’s address P. O. BOX 280, 5894 COURT STREET ROAD, SYRACUSE, NY, 132060280

Signature of

Role Plan administrator
Date 2023-08-16
Name of individual signing BILL ZYCH
Role Employer/plan sponsor
Date 2023-08-16
Name of individual signing BILL ZYCH
BARNES & CONE, INC. EMPLOYEES' DEFINED CONTRIBUTION PENSION PLAN 2022 150239440 2023-08-17 BARNES & CONE, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-10-01
Business code 327300
Sponsor’s telephone number 3154370305
Plan sponsor’s address P. O. BOX 280, 5894 COURT STREET ROAD, SYRACUSE, NY, 132060280

Signature of

Role Plan administrator
Date 2023-08-17
Name of individual signing BILL ZYCH
Role Employer/plan sponsor
Date 2023-08-17
Name of individual signing BILL ZYCH
BARNES & CONE, INC. PLANT & YARD PENSION PLAN 2021 150239440 2022-06-08 BARNES & CONE, INC. 23
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-02-01
Business code 327300
Sponsor’s telephone number 3154370305
Plan sponsor’s address P. O. BOX 280, 5894 COURT STREET ROAD, SYRACUSE, NY, 132060280

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing BILL ZYCH
BARNES & CONE, INC. EMPLOYEES' DEFINED CONTRIBUTION PENSION PLAN 2021 150239440 2022-12-05 BARNES & CONE, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-10-01
Business code 327300
Sponsor’s telephone number 3154370305
Plan sponsor’s address P. O. BOX 280, 5894 COURT STREET ROAD, SYRACUSE, NY, 132060280

Signature of

Role Plan administrator
Date 2022-12-05
Name of individual signing BILL ZYCH
Role Employer/plan sponsor
Date 2022-12-05
Name of individual signing BILL ZYCH
BARNES & CONE, INC. 401(K) PLAN 2021 150239440 2022-06-08 BARNES & CONE, INC. 14
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1995-01-01
Business code 327300
Sponsor’s telephone number 3154370305
Plan sponsor’s address P. O. BOX 280, 5894 COURT STREET ROAD, SYRACUSE, NY, 132060280

Signature of

Role Plan administrator
Date 2022-04-28
Name of individual signing BILL ZYCH
BARNES & CONE, INC. PLANT & YARD PENSION PLAN 2020 150239440 2021-07-02 BARNES & CONE, INC. 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-02-01
Business code 327300
Sponsor’s telephone number 3154370305
Plan sponsor’s address P. O. BOX 280, 5894 COURT STREET ROAD, SYRACUSE, NY, 132060280

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing BILL ZYCH
Role Employer/plan sponsor
Date 2021-07-02
Name of individual signing BILL ZYCH

Chief Executive Officer

Name Role Address
RICHARD L. ROACH Chief Executive Officer P.O. BOX 280, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4556 cole road, SYRACUSE, NY, United States, 13215

History

Start date End date Type Value
2025-01-06 2025-01-06 Address P.O. BOX 280, SYRACUSE, NY, 13206, 0280, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address P.O. BOX 280, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 870, Par value: 1
2025-01-03 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 18630, Par value: 1
2024-05-30 2025-01-06 Address P.O. BOX 280, SYRACUSE, NY, 13206, 0280, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Shares Share type: PAR VALUE, Number of shares: 870, Par value: 1
2024-05-30 2024-05-30 Address P.O. BOX 280, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2024-05-30 2025-01-06 Address P.O. BOX 280, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2024-05-30 2025-01-06 Address P.O. BOX 280, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2024-05-30 2024-05-30 Address P.O. BOX 280, SYRACUSE, NY, 13206, 0280, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106001702 2025-01-03 CERTIFICATE OF AMENDMENT 2025-01-03
240530018257 2024-05-30 BIENNIAL STATEMENT 2024-05-30
140303002177 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120301002230 2012-03-01 BIENNIAL STATEMENT 2012-01-01
100121002348 2010-01-21 BIENNIAL STATEMENT 2010-01-01
080125003024 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060203003306 2006-02-03 BIENNIAL STATEMENT 2006-01-01
031230002598 2003-12-30 BIENNIAL STATEMENT 2004-01-01
020114002938 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000131002242 2000-01-31 BIENNIAL STATEMENT 2000-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State