Search icon

PLANERT UTILITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLANERT UTILITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1999 (26 years ago)
Entity Number: 2447543
ZIP code: 14472
County: Monroe
Place of Formation: New York
Address: 78 SYCAMORE RIDGE, HONEOYE FALLS, NY, United States, 14472
Principal Address: 115 W RIVER ROAD / PO BOX 290, SCOTTSVILLE, NY, United States, 14546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM T. PLANERT Chief Executive Officer 115 W RIVER ROAD / PO BOX 290, SCOTTSVILLE, NY, United States, 14546

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 SYCAMORE RIDGE, HONEOYE FALLS, NY, United States, 14472

Form 5500 Series

Employer Identification Number (EIN):
161579978
Plan Year:
2014
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-07 2007-12-13 Address PO BOX 290, 115 W RIVER RD, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer)
2006-03-07 2007-12-13 Address PO BOX 290, 115 W RIVER RD, SCOTTSVILLE, NY, 14546, USA (Type of address: Principal Executive Office)
2006-03-07 2007-12-13 Address 78 SYCAMORE RIDGE, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
2001-12-10 2006-03-07 Address 1233 LEHIGH STATION ROAD, PO BOX 730, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer)
2001-12-10 2006-03-07 Address 1233 LEHIGH STATION ROAD, PO BOX 730, HENRIETTA, NY, 14467, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
071213002383 2007-12-13 BIENNIAL STATEMENT 2007-12-01
060307002160 2006-03-07 BIENNIAL STATEMENT 2005-12-01
031124002747 2003-11-24 BIENNIAL STATEMENT 2003-12-01
030609000164 2003-06-09 CERTIFICATE OF AMENDMENT 2003-06-09
011210002039 2001-12-10 BIENNIAL STATEMENT 2001-12-01

Court Cases

Court Case Summary

Filing Date:
2006-05-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CHURCH
Party Role:
Plaintiff
Party Name:
PLANERT UTILITY, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State