Search icon

SIRRON CORP.

Company Details

Name: SIRRON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2001 (23 years ago)
Entity Number: 2686866
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: ATTN: CHARLES GIBBS, 40 WALL STREET, 35TH FLOOR, NEW YORK, NY, United States, 10005
Principal Address: 585 STEWART AVE, SUITE 510, GARDEN CITY, NY, United States, 11530

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
SIRRON CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 113633418 2024-06-25 SIRRON CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5162221971
Plan sponsor’s address 585 STEWART AVE STE 510, GARDEN CITY, NY, 115304701

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing SUSAN ARBESFELD
SIRRON CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 113633418 2023-07-11 SIRRON CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5162221971
Plan sponsor’s address 585 STEWART AVE STE 510, GARDEN CITY, NY, 115304701

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing SUSAN ARBESFELD
SIRRON CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 113633418 2022-07-27 SIRRON CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5162220062
Plan sponsor’s address 585 STEWART AVE STE 510, GARDEN CITY, NY, 115304701

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing SUSAN ARBESFELD
SIRRON CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 113633418 2021-06-23 SIRRON CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5162221971
Plan sponsor’s address 585 STEWART AVE STE 510, GARDEN CITY, NY, 115304701

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing SUE ARBESFELD
SIRRON CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 113633418 2020-07-01 SIRRON CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5162221971
Plan sponsor’s address 585 STEWART AVE STE 510, GARDEN CITY, NY, 115304701

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing SUE ARBESFELD
SIRRON CORP 401 K PROFIT SHARING PLAN TRUST 2018 113633418 2019-07-16 SIRRON CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5162220062
Plan sponsor’s address 585 STEWART AVE STE 510, GARDEN CITY, NY, 115304701

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing SUE ARBESFELD
SIRRON CORP 401 K PROFIT SHARING PLAN TRUST 2017 113633418 2018-07-19 SIRRON CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5162220062
Plan sponsor’s address 585 STEWART AVE STE 510, GARDEN CITY, NY, 115304701

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing SUE ARBESFELD
SIRRON CORP 401 K PROFIT SHARING PLAN TRUST 2016 113633418 2017-07-13 SIRRON CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5162221971
Plan sponsor’s address 585 STEWART AVE STE 510, GARDEN CITY, NY, 115304701

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing SUE ARBESFELD
SIRRON CORP 401 K PROFIT SHARING PLAN TRUST 2015 113633418 2016-06-29 SIRRON CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5162221971
Plan sponsor’s address 585 STEWART AVE STE 510, GARDEN CITY, NY, 115304701

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing SUE ARBESFELD
SIRRON CORP 401 K PROFIT SHARING PLAN TRUST 2014 113633418 2015-07-07 SIRRON CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5162221971
Plan sponsor’s address 585 STEWART AVE STE 510, GARDEN CITY, NY, 115304701

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing SUE ARBESFELD

Chief Executive Officer

Name Role Address
SUSAN M NORRIS Chief Executive Officer 585 STEWART AVE, SUITE 510, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
SOLOMON BLUM HEYMANN LLP DOS Process Agent ATTN: CHARLES GIBBS, 40 WALL STREET, 35TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 585 STEWART AVE, SUITE 510, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 585 STEWART AVE, SUITE 510, GARDEN CITY, NY, 11530, 4701, USA (Type of address: Chief Executive Officer)
2015-10-08 2023-10-04 Address ATTN: CHARLES GIBBS, 40 WALL STREET, 35TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-10-16 2023-10-04 Address 585 STEWART AVE, SUITE 510, GARDEN CITY, NY, 11530, 4701, USA (Type of address: Chief Executive Officer)
2010-02-12 2015-10-08 Address ATTN: CHARLES GIBBS, 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-12-12 2013-10-16 Address 585 STEWART AVE, GARDEN CITY, NY, 11530, 4701, USA (Type of address: Principal Executive Office)
2005-12-12 2013-10-16 Address 585 STEWART AVE, GARDEN CITY, NY, 11530, 4701, USA (Type of address: Chief Executive Officer)
2003-10-20 2005-12-12 Address 595 STEWART AVE, STE 520, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2003-10-20 2005-12-12 Address 595 STEWART AVE, STE 520, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2003-10-20 2010-02-12 Address 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004003362 2023-10-04 BIENNIAL STATEMENT 2023-10-01
211013002584 2021-10-13 BIENNIAL STATEMENT 2021-10-13
191007060389 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171005007166 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151008006201 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131016006568 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111110002043 2011-11-10 BIENNIAL STATEMENT 2011-10-01
100212000569 2010-02-12 CERTIFICATE OF CHANGE 2010-02-12
091016002730 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071010002782 2007-10-10 BIENNIAL STATEMENT 2007-10-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State