Name: | DYNAK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 2002 (22 years ago) |
Entity Number: | 2827399 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 33 SAGINAW DRIVE, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DYNAK INC 401 K PROFIT SHARING PLAN TRUST | 2011 | 522386257 | 2012-07-12 | DYNAK, INC | 14 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 522386257 |
Plan administrator’s name | DYNAK, INC |
Plan administrator’s address | 33 SAGINAW DR, ROCHESTER, NY, 146233131 |
Administrator’s telephone number | 5852712255 |
Signature of
Role | Plan administrator |
Date | 2012-07-12 |
Name of individual signing | DYNAK, INC |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 5852712255 |
Plan sponsor’s address | 33 SAGINAW DR, ROCHESTER, NY, 146233131 |
Plan administrator’s name and address
Administrator’s EIN | 522386257 |
Plan administrator’s name | DYNAK, INC |
Plan administrator’s address | 33 SAGINAW DR, ROCHESTER, NY, 146233131 |
Administrator’s telephone number | 5852712255 |
Signature of
Role | Plan administrator |
Date | 2012-07-12 |
Name of individual signing | DYNAK, INC |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 5852712255 |
Plan sponsor’s address | 33 SAGINAW DR, ROCHESTER, NY, 14623 |
Plan administrator’s name and address
Administrator’s EIN | 522386257 |
Plan administrator’s name | DYNAK, INC |
Plan administrator’s address | 33 SAGINAW DR, ROCHESTER, NY, 14623 |
Administrator’s telephone number | 5852712255 |
Signature of
Role | Plan administrator |
Date | 2011-06-16 |
Name of individual signing | DYNAK, INC |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 SAGINAW DRIVE, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
ROBERT J VORNDRAN | Chief Executive Officer | 530 SAVAGE ROAD, CHURCHVILLE, NY, United States, 14428 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-03 | 2010-10-12 | Address | 530 SAVAGE ROAD, CHURCHVILLE, NY, 14428, 9614, USA (Type of address: Chief Executive Officer) |
2004-12-03 | 2006-10-03 | Address | 530 SAVAGE RD, CHURCHVILLE, NY, 14428, 9614, USA (Type of address: Chief Executive Officer) |
2004-12-03 | 2006-10-03 | Address | 33 SAGINAW DR, ROCHESTER, NY, 14623, 3131, USA (Type of address: Principal Executive Office) |
2002-10-25 | 2006-10-03 | Address | 33 SAGINAW DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141001006762 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121016006069 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
101012002635 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
080925002404 | 2008-09-25 | BIENNIAL STATEMENT | 2008-10-01 |
061003002165 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
041203002131 | 2004-12-03 | BIENNIAL STATEMENT | 2004-10-01 |
030114000791 | 2003-01-14 | CERTIFICATE OF AMENDMENT | 2003-01-14 |
021025000681 | 2002-10-25 | CERTIFICATE OF INCORPORATION | 2002-10-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
128892 | 0213600 | 1984-02-10 | 33 SAGINAW DRIVE, Rochester, NY, 14623 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
11942117 | 0235400 | 1978-05-26 | 33 SAGINAW DRIVE, Henrietta, NY, 14623 | |||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320411127 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100252 E02 III |
Issuance Date | 1978-06-02 |
Abatement Due Date | 1978-06-24 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State