Search icon

RYDER CONSTRUCTION, LLC

Company Details

Name: RYDER CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Dec 2001 (23 years ago)
Date of dissolution: 11 Mar 2010
Entity Number: 2711734
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 330 WEST 42ND STREET, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RYDER CONSTRUCTION INC. RETIREMENT PLAN 2010 112508668 2011-04-26 RYDER CONSTRUCTION 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 2124658700
Plan sponsor’s mailing address 519 EIGHTH AVE, 16TH FLOOR, NEW YORK, NY, 10018
Plan sponsor’s address 519 EIGHTH AVE, 16TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 112508668
Plan administrator’s name RYDER CONSTRUCTION
Plan administrator’s address 519 EIGHTH AVE, 16TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2124658700

Number of participants as of the end of the plan year

Active participants 27
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 23
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-04-26
Name of individual signing WILLIAM FREESWICK
Valid signature Filed with authorized/valid electronic signature
RYDER CONSTRUCTION INC. RETIREMENT PLAN 2010 112508668 2011-04-26 RYDER CONSTRUCTION 32
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 2124658700
Plan sponsor’s mailing address 519 EIGHTH AVE, 16TH FLOOR, NEW YORK, NY, 10018
Plan sponsor’s address 519 EIGHTH AVE, 16TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 112508668
Plan administrator’s name RYDER CONSTRUCTION
Plan administrator’s address 519 EIGHTH AVE, 16TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2124658700

Number of participants as of the end of the plan year

Active participants 27
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 23
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2011-04-26
Name of individual signing WILLIAM FREESWICK
Valid signature Filed with authorized/valid electronic signature
RYDER CONSTRUCTION INC. RETIREMENT PLAN 2009 112508668 2010-05-04 RYDER CONSTRUCTION 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 2124658700
Plan sponsor’s mailing address 519 EIGHTH AVE., NEW YORK, NY, 10018
Plan sponsor’s address 519 EIGHTH AVE., NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 112508668
Plan administrator’s name RYDER CONSTRUCTION
Plan administrator’s address 519 EIGHTH AVE., NEW YORK, NY, 10018
Administrator’s telephone number 2124658700

Number of participants as of the end of the plan year

Active participants 26
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 16
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-05-04
Name of individual signing MARY ANN MAGGIO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MITCHELL D GOLDBERG ESQ C/O OCHS & GOLDBERG LLP Agent 60 EAST 42ND ST, NEW YORK, NY, 10165

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 330 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
100311000475 2010-03-11 ARTICLES OF DISSOLUTION 2010-03-11
031124002223 2003-11-24 BIENNIAL STATEMENT 2003-12-01
011224000015 2001-12-24 ARTICLES OF ORGANIZATION 2001-12-24

Date of last update: 06 Feb 2025

Sources: New York Secretary of State