Search icon

VALUECENTRIC, LLC

Company Details

Name: VALUECENTRIC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Apr 2002 (23 years ago)
Date of dissolution: 29 Mar 2019
Entity Number: 2759554
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VALUECENTRIC SAFE HARBOR 401(K) PLAN 2018 010709711 2019-10-14 VALUECENTRIC, LLC 181
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 518210
Sponsor’s telephone number 7169721600
Plan sponsor’s mailing address 23 COBHAM DRIVE, ORCHARD PARK, NY, 14127
Plan sponsor’s address 23 COBHAM DRIVE, ORCHARD PARK, NY, 14127

Number of participants as of the end of the plan year

Active participants 128
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 42
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 170
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 2019-10-14
Name of individual signing SCOTT TERHAAR
Valid signature Filed with authorized/valid electronic signature
VALUECENTRIC SAFE HARBOR 401(K) PLAN 2017 010709711 2018-10-11 VALUECENTRIC, LLC 167
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 518210
Sponsor’s telephone number 7169721600
Plan sponsor’s mailing address 23 COBHAM DRIVE, ORCHARD PARK, NY, 14127
Plan sponsor’s address 23 COBHAM DRIVE, ORCHARD PARK, NY, 14127

Number of participants as of the end of the plan year

Active participants 130
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 46
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 176
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 2018-10-11
Name of individual signing SCOTT TERHAAR
Valid signature Filed with authorized/valid electronic signature
VALUECENTRIC SAFE HARBOR 401(K) PLAN 2016 010709711 2017-10-11 VALUECENTRIC, LLC 159
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 518210
Sponsor’s telephone number 7169721600
Plan sponsor’s mailing address 23 COBHAM DRIVE, ORCHARD PARK, NY, 14127
Plan sponsor’s address 23 COBHAM DRIVE, ORCHARD PARK, NY, 14127

Number of participants as of the end of the plan year

Active participants 122
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 30
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 152
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 2017-10-11
Name of individual signing SCOTT TERHAAR
Valid signature Filed with authorized/valid electronic signature
VALUECENTRIC SAFE HARBOR 401(K) PLAN 2015 010709711 2016-10-10 VALUECENTRIC, LLC 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 518210
Sponsor’s telephone number 7169721600
Plan sponsor’s address 23 COBHAM DRIVE, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing SCOTT TERHAAR
VALUECENTRIC SAFE HARBOR 401(K) PLAN 2014 010709711 2015-07-28 VALUECENTRIC, LLC 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 518210
Sponsor’s telephone number 7169721600
Plan sponsor’s address 23 COBHAM DRIVE, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing SCOTT TERHAAR
VALUECENTRIC SAFE HARBOR 401(K) PLAN 2013 010709711 2014-07-14 VALUECENTRIC, LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 518210
Sponsor’s telephone number 7169721600
Plan sponsor’s address 23 COBHAM DRIVE, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2014-07-14
Name of individual signing SCOTT TERHAAR
VALUECENTRIC SAFE HARBOR 401(K) PLAN 2012 010709711 2013-07-19 VALUECENTRIC, LLC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 518210
Sponsor’s telephone number 7169721600
Plan sponsor’s address 23 COBHAM DRIVE, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2013-07-19
Name of individual signing SCOTT TERHAAR
VALUECENTRIC SAFE HARBOR 401(K) PLAN 2011 010709711 2012-07-30 VALUECENTRIC, LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 518210
Sponsor’s telephone number 7169721600
Plan sponsor’s address 23 COBHAM DRIVE, ORCHARD PARK, NY, 14127

Plan administrator’s name and address

Administrator’s EIN 010709711
Plan administrator’s name VALUECENTRIC, LLC
Plan administrator’s address 23 COBHAM DRIVE, ORCHARD PARK, NY, 14127
Administrator’s telephone number 7169721600

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing SCOTT TERHAAR
VALUECENTRIC SAFE HARBOR 401(K) PLAN 2010 010709711 2011-07-07 VALUECENTRIC, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 518210
Sponsor’s telephone number 7169721600
Plan sponsor’s address 23 COBHAM DRIVE, ORCHARD PARK, NY, 14127

Plan administrator’s name and address

Administrator’s EIN 010709711
Plan administrator’s name VALUECENTRIC, LLC
Plan administrator’s address 23 COBHAM DRIVE, ORCHARD PARK, NY, 14127
Administrator’s telephone number 7169721600

Signature of

Role Plan administrator
Date 2011-07-07
Name of individual signing SCOTT TERHAAR
VALUECENTRIC SAFE HARBOR 401(K) PLAN 2009 010709711 2010-10-08 VALUECENTRIC, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 7169721651
Plan sponsor’s address 23 COBHAM DRIVE, ORCHARD PARK, NY, 14127

Plan administrator’s name and address

Administrator’s EIN 010709711
Plan administrator’s name VALUECENTRIC, LLC
Plan administrator’s address 23 COBHAM DRIVE, ORCHARD PARK, NY, 14127
Administrator’s telephone number 7169721651

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing SCOTT TERHAAR

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-07 2019-05-14 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2019-01-07 2019-03-29 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-04-22 2019-01-07 Address 23 COBHAM DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2006-04-03 2008-04-22 Address 11 COBHAM DR, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2004-04-28 2006-04-03 Address 22 LAKERIDGE DR, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2002-04-26 2004-04-28 Address 600 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-109297 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
190329000421 2019-03-29 CERTIFICATE OF MERGER 2019-03-31
190329000418 2019-03-29 CERTIFICATE OF MERGER 2019-03-29
190107000168 2019-01-07 CERTIFICATE OF CHANGE 2019-01-07
181227006247 2018-12-27 BIENNIAL STATEMENT 2018-04-01
170711006335 2017-07-11 BIENNIAL STATEMENT 2016-04-01
140501006932 2014-05-01 BIENNIAL STATEMENT 2014-04-01
120703002056 2012-07-03 BIENNIAL STATEMENT 2012-04-01
100512002464 2010-05-12 BIENNIAL STATEMENT 2010-04-01
080422002291 2008-04-22 BIENNIAL STATEMENT 2008-04-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State