Search icon

HACH & ROSE, LLP

Company Details

Name: HACH & ROSE, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 01 Feb 2002 (23 years ago)
Entity Number: 2726337
ZIP code: 10016
County: Blank
Place of Formation: New York
Address: C/O FILOMENA SCHOLLIN, 112 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 112 MADISON AVENUE, 10TH FL, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HACH & ROSE LLP PROFIT SHARING PLAN 2020 743026795 2021-10-14 HACH & ROSE LLP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 541110
Sponsor’s telephone number 2127790057
Plan sponsor’s address 112 MADISON AVE., 10TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing MICHAEL A ROSE
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing MICHAEL A ROSE
HACH & ROSE LLP PROFIT SHARING PLAN 2019 743026795 2020-10-14 HACH & ROSE LLP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 541110
Sponsor’s telephone number 2127790057
Plan sponsor’s address 112 MADISON AVE., 10TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing MICHAEL ROSE
Role Employer/plan sponsor
Date 2020-10-14
Name of individual signing MICHAEL ROSE
HACH & ROSE LLP PROFIT SHARING PLAN 2018 743026795 2019-10-15 HACH & ROSE LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 541110
Sponsor’s telephone number 2127790057
Plan sponsor’s address 112 MADISON AVE., 10TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing MICHAEL ROSE
Role Employer/plan sponsor
Date 2019-10-15
Name of individual signing MICHAEL ROSE
HACH & ROSE LLP PROFIT SHARING PLAN 2017 743026795 2018-10-12 HACH & ROSE LLP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 541110
Sponsor’s telephone number 2127790057
Plan sponsor’s address 112 MADISON AVE., 10TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing GREGORY HACH
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing GREGORY HACH
HACH & ROSE LLP PROFIT SHARING PLAN 2016 743026795 2017-10-10 HACH & ROSE LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 541110
Sponsor’s telephone number 2127790057
Plan sponsor’s address 112 MADISON AVE., 10TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing GREGORY HACH
Role Employer/plan sponsor
Date 2017-10-10
Name of individual signing GREGORY HACH
HACH & ROSE LLP PROFIT SHARING PLAN 2015 743026795 2016-10-14 HACH & ROSE LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 541110
Sponsor’s telephone number 2127790057
Plan sponsor’s address 185 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing GREGORY HACH
Role Employer/plan sponsor
Date 2016-10-14
Name of individual signing GREGORY HACH
HACH & ROSE LLP PROFIT SHARING PLAN 2014 743026795 2015-10-12 HACH & ROSE LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 541110
Sponsor’s telephone number 2127790057
Plan sponsor’s address 185 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing GREGORY HACH
Role Employer/plan sponsor
Date 2015-10-12
Name of individual signing GREGORY HACH
HACH & ROSE LLP PROFIT SHARING PLAN 2013 743026795 2014-10-14 HACH & ROSE LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 541110
Sponsor’s telephone number 2127790057
Plan sponsor’s address 185 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing GREGORY HACH
Role Employer/plan sponsor
Date 2014-10-13
Name of individual signing GREGORY HACH
HACH & ROSE LLP PROFIT SHARING PLAN 2012 743026795 2013-08-08 HACH & ROSE LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 541110
Sponsor’s telephone number 2127790057
Plan sponsor’s address 185 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2013-08-08
Name of individual signing GREGORY HACH
Role Employer/plan sponsor
Date 2013-08-08
Name of individual signing GREGORY HACH
HACH & ROSE LLP PROFIT SHARING PLAN 2011 743026795 2012-10-02 HACH & ROSE LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 541110
Sponsor’s telephone number 2127790057
Plan sponsor’s address 185 MADISON AVENUE, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 743026795
Plan administrator’s name HACH & ROSE LLP
Plan administrator’s address 185 MADISON AVENUE, NEW YORK, NY, 10016
Administrator’s telephone number 2127790057

Signature of

Role Plan administrator
Date 2012-10-02
Name of individual signing GREGORY HACH
Role Employer/plan sponsor
Date 2012-10-02
Name of individual signing GREGORY HACH

DOS Process Agent

Name Role Address
HACH & ROSE, LLP DOS Process Agent C/O FILOMENA SCHOLLIN, 112 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2018-07-13 2024-04-02 Address C/O FILOMENA SCHOLLIN, 112 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-12-20 2018-07-13 Address C/O FILOMEN SCHOLLIN, 185 MADISON AVE 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-12-27 2011-12-20 Address 185 MADISON AVE, 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2002-02-01 2011-12-20 Address 185 MADISON AVENUE 8TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402002930 2024-04-02 FIVE YEAR STATEMENT 2024-04-02
180713002046 2018-07-13 FIVE YEAR STATEMENT 2017-02-01
RV-2253097 2017-07-26 REVOCATION OF REGISTRATION 2017-07-26
111220003304 2011-12-20 FIVE YEAR STATEMENT 2012-02-01
061227002169 2006-12-27 FIVE YEAR STATEMENT 2007-02-01
020826000171 2002-08-26 AFFIDAVIT OF PUBLICATION 2002-08-26
020201000385 2002-02-01 NOTICE OF REGISTRATION 2002-02-01

Date of last update: 06 Feb 2025

Sources: New York Secretary of State