Search icon

NEW YORK AERIAL SERVICES, INC.

Company Details

Name: NEW YORK AERIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 2001 (23 years ago)
Date of dissolution: 29 Mar 2024
Entity Number: 2698380
ZIP code: 13743
County: Tioga
Place of Formation: New York
Address: 17 CRANES NEST ROAD, CANDOR, NY, United States, 13743

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
NEW YORK AERIAL SERVICES 401(K) PLAN 2012 161613650 2013-07-31 NEW YORK AERIAL SERVICES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 811310
Sponsor’s telephone number 6076594003
Plan sponsor’s address 17 CRANES NEST ROAD, CANDOR, NY, 13743

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing HERBERT T. WINWARD
NEW YORK AERIAL SERVICES 401(K) PLAN 2011 161613650 2012-04-23 NEW YORK AERIAL SERVICES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 811310
Sponsor’s telephone number 6076594003
Plan sponsor’s address 17 CRANES NEST ROAD, CANDOR, NY, 13743

Plan administrator’s name and address

Administrator’s EIN 161613650
Plan administrator’s name NEW YORK AERIAL SERVICES
Plan administrator’s address 17 CRANES NEST ROAD, CANDOR, NY, 13743
Administrator’s telephone number 6076594003

Signature of

Role Plan administrator
Date 2012-04-23
Name of individual signing HERBERT T. WINWARD
Role Employer/plan sponsor
Date 2012-04-23
Name of individual signing HERBERT T. WINWARD
NEW YORK AERIAL SERVICES 401(K) PLAN 2010 161613650 2011-09-19 NEW YORK AERIAL SERVICES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 811310
Sponsor’s telephone number 6076594003
Plan sponsor’s address 17 CRANES NEST ROAD, CANDOR, NY, 13743

Plan administrator’s name and address

Administrator’s EIN 161613650
Plan administrator’s name NEW YORK AERIAL SERVICES
Plan administrator’s address 17 CRANES NEST ROAD, CANDOR, NY, 13743
Administrator’s telephone number 6076594003

Signature of

Role Plan administrator
Date 2011-09-19
Name of individual signing HERBERT T.WINWARD
NEW YORK AERIAL SERVICES 401(K) PLAN 2010 161613650 2011-06-05 NEW YORK AERIAL SERVICES 5
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 811310
Sponsor’s telephone number 6076594003
Plan sponsor’s address 17 CRANES NEST ROAD, CANDOR, NY, 13743

Plan administrator’s name and address

Administrator’s EIN 161613650
Plan administrator’s name NEW YORK AERIAL SERVICES
Plan administrator’s address 17 CRANES NEST ROAD, CANDOR, NY, 13743
Administrator’s telephone number 6076594003
NEW YORK AERIAL SERVICES 401(K) PLAN 2009 161613650 2010-07-15 NEW YORK AERIAL SERVICES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 811310
Sponsor’s telephone number 6076594003
Plan sponsor’s address 17 CRANES NEST ROAD, CANDOR, NY, 13743

Plan administrator’s name and address

Administrator’s EIN 161613650
Plan administrator’s name NEW YORK AERIAL SERVICES
Plan administrator’s address 17 CRANES NEST ROAD, CANDOR, NY, 13743
Administrator’s telephone number 6076594003

Signature of

Role Plan administrator
Date 2010-07-15
Name of individual signing HERBERT WINWARD

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 CRANES NEST ROAD, CANDOR, NY, United States, 13743

Chief Executive Officer

Name Role Address
HERBERT T WINWARD Chief Executive Officer 17 CRANES NEST ROAD, CANDOR, NY, United States, 13743

History

Start date End date Type Value
2003-11-03 2024-07-25 Address 17 CRANES NEST ROAD, CANDOR, NY, 13743, USA (Type of address: Chief Executive Officer)
2001-11-13 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-13 2024-07-25 Address 17 CRANES NEST ROAD, CANDOR, NY, 13743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725000978 2024-03-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-29
131209002158 2013-12-09 BIENNIAL STATEMENT 2013-11-01
111212002748 2011-12-12 BIENNIAL STATEMENT 2011-11-01
091231002225 2009-12-31 BIENNIAL STATEMENT 2009-11-01
071126002114 2007-11-26 BIENNIAL STATEMENT 2007-11-01
060104002410 2006-01-04 BIENNIAL STATEMENT 2005-11-01
031103002309 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011113000477 2001-11-13 CERTIFICATE OF INCORPORATION 2001-11-13

Date of last update: 13 Mar 2025

Sources: New York Secretary of State