Search icon

ANNESE & ASSOCIATES, INC.

Headquarter

Company Details

Name: ANNESE & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1970 (55 years ago)
Date of dissolution: 29 Feb 2020
Entity Number: 294816
ZIP code: 10011
County: Saratoga
Place of Formation: New York
Principal Address: 3344 HIGHWAY 149, EAGAN, MN, United States, 55121
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000000

Share Par Value 0.1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ANNESE & ASSOCIATES, INC., RHODE ISLAND 000306830 RHODE ISLAND
Headquarter of ANNESE & ASSOCIATES, INC., CONNECTICUT 1017028 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0DL78 Obsolete Non-Manufacturer 1988-07-19 2024-03-28 2024-03-27 No data

Contact Information

POC JEFFREY FASOLDT
Phone +1 585-292-5590
Fax +1 315-735-0685
Address 421 BROAD ST STE 1, UTICA, NY, 13501 1210, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANNESE & ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2016 160984328 2017-10-06 ANNESE & ASSOCIATES, INC. 142
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-27
Business code 334200
Sponsor’s telephone number 3158662213
Plan sponsor’s mailing address PO BOX 127, HERKIMER, NY, 13350
Plan sponsor’s address ROUTE 5 WEST, HERKIMER, NY, 13350

Number of participants as of the end of the plan year

Active participants 141
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 20
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 150
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 6

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing MERRY BHATTACHARJEE
Valid signature Filed with authorized/valid electronic signature
ANNESE & ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2015 160984328 2016-10-14 ANNESE & ASSOCIATES, INC. 125
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-27
Business code 334200
Sponsor’s telephone number 3158662213
Plan sponsor’s mailing address PO BOX 127, HERKIMER, NY, 13350
Plan sponsor’s address ROUTE 5 WEST, HERKIMER, NY, 13350

Number of participants as of the end of the plan year

Active participants 131
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
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 125
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing FRANCINE APY
Valid signature Filed with authorized/valid electronic signature
ANNESE & ASSOCIATES, INC. PROFIT SHARING PLAN 2014 160984328 2015-10-07 ANNESE & ASSOCIATES, INC. 123
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-27
Business code 334200
Sponsor’s telephone number 3158662213
Plan sponsor’s mailing address PO BOX 127, HERKIMER, NY, 13350
Plan sponsor’s address ROUTE 5 WEST, HERKIMER, NY, 13350

Number of participants as of the end of the plan year

Active participants 110
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 15
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 117
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing FRANCINE APY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-07
Name of individual signing FRANCINE APY
Valid signature Filed with authorized/valid electronic signature
ANNESE & ASSOCIATES, INC. PROFIT SHARING PLAN 2013 160984328 2014-07-09 ANNESE & ASSOCIATES, INC. 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-27
Business code 334200
Sponsor’s telephone number 3158662213
Plan sponsor’s address PO BOX 127, HERKIMER, NY, 13350

Signature of

Role Plan administrator
Date 2014-07-09
Name of individual signing JOSEPH LORE
Role Employer/plan sponsor
Date 2014-07-09
Name of individual signing JOSEPH LORE
ANNESE & ASSOCIATES, INC. PROFIT SHARING PLAN 2012 160984328 2013-05-15 ANNESE & ASSOCIATES, INC. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-27
Business code 334200
Sponsor’s telephone number 3158662213
Plan sponsor’s address PO BOX 127, HERKIMER, NY, 13350

Signature of

Role Plan administrator
Date 2013-05-15
Name of individual signing JOSEPH LORE
Role Employer/plan sponsor
Date 2013-05-15
Name of individual signing JOSEPH LORE
ANNESE & ASSOCIATES, INC. PROFIT SHARING PLAN 2011 160984328 2012-06-07 ANNESE & ASSOCIATES, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-27
Business code 334200
Sponsor’s telephone number 3158662213
Plan sponsor’s address PO BOX 127, HERKIMER, NY, 13350

Plan administrator’s name and address

Administrator’s EIN 160984328
Plan administrator’s name ANNESE & ASSOCIATES, INC.
Plan administrator’s address PO BOX 127, HERKIMER, NY, 13350
Administrator’s telephone number 3158662213

Signature of

Role Plan administrator
Date 2012-06-07
Name of individual signing JOSEPH LORE
Role Employer/plan sponsor
Date 2012-06-07
Name of individual signing JOSEPH LORE
ANNESE & ASSOCIATES, INC. PROFIT SHARING PLAN 2010 160984328 2011-05-12 ANNESE & ASSOCIATES, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-27
Business code 334200
Sponsor’s telephone number 3158662213
Plan sponsor’s address PO BOX 127, HERKIMER, NY, 13350

Plan administrator’s name and address

Administrator’s EIN 160984328
Plan administrator’s name ANNESE & ASSOCIATES, INC.
Plan administrator’s address PO BOX 127, HERKIMER, NY, 13350
Administrator’s telephone number 3158662213

Signature of

Role Plan administrator
Date 2011-05-12
Name of individual signing JOSEPH LORE
Role Employer/plan sponsor
Date 2011-05-12
Name of individual signing JOSEPH LORE
ANNESE & ASSOCIATES, INC. PROFIT SHARING PLAN 2009 160984328 2010-06-21 ANNESE & ASSOCIATES, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-27
Business code 334200
Sponsor’s telephone number 3158662213
Plan sponsor’s address PO BOX 127, HERKIMER, NY, 13350

Plan administrator’s name and address

Administrator’s EIN 160984328
Plan administrator’s name ANNESE & ASSOCIATES, INC.
Plan administrator’s address PO BOX 127, HERKIMER, NY, 13350
Administrator’s telephone number 3158662213

Signature of

Role Plan administrator
Date 2010-06-21
Name of individual signing JOSEPH LORE
Role Employer/plan sponsor
Date 2010-06-21
Name of individual signing JOSEPH LORE

Agent

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

DOS Process Agent

Name Role Address
ANNESE & ASSOCIATES, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHN A. MCKENNA JR. Chief Executive Officer 3344 HIGHWAY 149, EAGAN, MN, United States, 55121

History

Start date End date Type Value
2018-07-18 2018-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-08-01 2018-08-01 Address 421 BROAD STREET, SUITE 5, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2016-08-01 2018-08-01 Address 421 BROAD STREET, SUITE 5, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
2016-07-15 2018-07-18 Address 747 PIERCE ROAD, SUITE 2, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2010-08-16 2016-08-01 Address 4781 STATE ROUTE 5, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office)
2010-08-16 2016-08-01 Address 4781 STATE ROUTE 5, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
2010-08-16 2016-07-15 Address 4781 STATE ROUTE 5, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
2008-06-09 2011-06-16 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.1
2006-08-21 2010-08-16 Address ROUTE 5 WEST / PO BOX 127, HERKIMER, NY, 13350, 0127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200227000533 2020-02-27 CERTIFICATE OF MERGER 2020-02-29
SR-4011 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801007377 2018-08-01 BIENNIAL STATEMENT 2018-08-01
180718001059 2018-07-18 CERTIFICATE OF CHANGE 2018-07-18
160801007420 2016-08-01 BIENNIAL STATEMENT 2016-08-01
160715000154 2016-07-15 CERTIFICATE OF CHANGE 2016-07-15
141217006613 2014-12-17 BIENNIAL STATEMENT 2014-08-01
120810006256 2012-08-10 BIENNIAL STATEMENT 2012-08-01
120418000377 2012-04-18 CERTIFICATE OF MERGER 2012-04-30
110616001033 2011-06-16 CERTIFICATE OF AMENDMENT 2011-06-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD EP08H000362 2007-11-27 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_EP08H000362_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

NAICS Code 334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes 5820: RADIO TV EQ EXCEPT AIRBORNE

Recipient Details

Recipient ANNESE & ASSOCIATES, INC.
UEI TA86USJ1DCH4
Legacy DUNS 088661228
Recipient Address UNITED STATES, 4781 STATE ROUTE 5 W, HERKIMER, 133502141
PO AWARD EP07H000305 2010-05-14 2007-12-31 2007-12-31
Unique Award Key CONT_AWD_EP07H000305_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

Title MAINTENANCE
NAICS Code 334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes 5820: RADIO TV EQ EXCEPT AIRBORNE

Recipient Details

Recipient ANNESE & ASSOCIATES, INC.
UEI TA86USJ1DCH4
Legacy DUNS 088661228
Recipient Address UNITED STATES, 4781 STATE ROUTE 5 W, HERKIMER, 133502141

Date of last update: 18 Mar 2025

Sources: New York Secretary of State