Search icon

AUBURN AGT, LLC

Company Details

Name: AUBURN AGT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Dec 2001 (23 years ago)
Date of dissolution: 03 Mar 2020
Entity Number: 2712926
ZIP code: 14551
County: Cayuga
Place of Formation: New York
Address: JOHN L GHERTNER, 6884 MAPLE AVE, SODUS, NY, United States, 14551

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent JOHN L GHERTNER, 6884 MAPLE AVE, SODUS, NY, United States, 14551

National Provider Identifier

NPI Number:
1124015664

Authorized Person:

Name:
MRS. KAROL PRAYNE
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
3152530300

Form 5500 Series

Employer Identification Number (EIN):
010561571
Plan Year:
2015
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
106
Sponsors Telephone Number:

History

Start date End date Type Value
2003-12-05 2010-01-27 Address LOUIS P ATTOMA, 1250 PORTLAND AVE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
2001-12-28 2003-12-05 Address 1600 CROSSROADS BLDG, TWO STATE ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303000010 2020-03-03 ARTICLES OF DISSOLUTION 2020-03-03
140122002496 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120103002085 2012-01-03 BIENNIAL STATEMENT 2011-12-01
100127002043 2010-01-27 BIENNIAL STATEMENT 2009-12-01
090922000060 2009-09-22 CERTIFICATE OF PUBLICATION 2009-09-22

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-02-24
Type:
Planned
Address:
85 THORNTON AVENUE, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State