Search icon

SERVOTEC USA, LLC

Company Details

Name: SERVOTEC USA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 2003 (22 years ago)
Entity Number: 2968004
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 1 INDUSTRIAL TRACT, STE 3, HUDSON, NY, United States, 12534

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SERVOTEC 401(K) 2011 510547675 2012-04-10 SERVOTEC USA, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-18
Business code 333510
Sponsor’s telephone number 5186716120
Plan sponsor’s address 1 INDUSTRIAL TRACT, SUITE #3, HUDSON, NY, 12534

Plan administrator’s name and address

Administrator’s EIN 510547675
Plan administrator’s name SERVOTEC USA, LLC
Plan administrator’s address 1 INDUSTRIAL TRACT, SUITE #3, HUDSON, NY, 12534
Administrator’s telephone number 5186716120

Signature of

Role Plan administrator
Date 2012-04-10
Name of individual signing THOMAS A. TANGUAY
SERVOTEC 401(K) 2010 510547675 2011-10-13 SERVOTEC USA, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-18
Business code 333510
Sponsor’s telephone number 5186716120
Plan sponsor’s address 1 INDUSTRIAL TRACT, SUITE #3, HUDSON, NY, 12534

Plan administrator’s name and address

Administrator’s EIN 510547675
Plan administrator’s name SERVOTEC USA, LLC
Plan administrator’s address 1 INDUSTRIAL TRACT, SUITE #3, HUDSON, NY, 12534
Administrator’s telephone number 5186716120

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing TOM TANGUAY
SERVOTEC 401(K) 2010 510547675 2011-10-07 SERVOTEC USA, LLC 3
Three-digit plan number (PN) 001
Effective date of plan 2005-04-18
Business code 333510
Sponsor’s telephone number 5186716120
Plan sponsor’s address 1 INDUSTRIAL TRACT, SUITE #3, HUDSON, NY, 12534

Plan administrator’s name and address

Administrator’s EIN 510547675
Plan administrator’s name SERVOTEC USA, LLC
Plan administrator’s address 1 INDUSTRIAL TRACT, SUITE #3, HUDSON, NY, 12534
Administrator’s telephone number 5186716120

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing TOM TANGUAY
SERVOTEC 401 (K) 2009 510547675 2011-10-14 SERVOTEC USA LLC No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-18
Business code 333510
Sponsor’s telephone number 5186716120
Plan sponsor’s mailing address 1 INDUSTRIAL TRACT STE 3, HUDSON, NY, 12534
Plan sponsor’s address 1 INDUSTRIAL TRACT STE 3, HUDSON, NY, 12534

Plan administrator’s name and address

Administrator’s EIN 510547675
Plan administrator’s name SERVOTEC USA LLC
Plan administrator’s address 1 INDUSTRIAL TRACT STE 3, HUDSON, NY, 12534
Administrator’s telephone number 5186716120
SERVOTECH 401 (K) 2009 510547675 2011-10-14 SERVOTEC USA LLC No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-18
Business code 333510
Sponsor’s telephone number 5186716120
Plan sponsor’s mailing address 1 INDUSTRIAL TRACT STE 3, HUDSON, NY, 12534
Plan sponsor’s address 1 INDUSTRIAL TRACT STE 3, HUDSON, NY, 12534

Plan administrator’s name and address

Administrator’s EIN 510547675
Plan administrator’s name SERVOTEC USA LLC
Plan administrator’s address 1 INDUSTRIAL TRACT STE 3, HUDSON, NY, 12534
Administrator’s telephone number 5186716120

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 INDUSTRIAL TRACT, STE 3, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2007-10-03 2009-10-02 Address 1 INDUSTRIAL TRACT, STE 33, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2005-04-20 2007-10-03 Address 204 OUTLOOK AVE., CHESHIRE, MA, 01225, USA (Type of address: Service of Process)
2003-10-22 2005-04-20 Address 204 OUTLOOK AVE, CHESHIRE, MA, 01225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131016002283 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111013002533 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091002002425 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071003002408 2007-10-03 BIENNIAL STATEMENT 2007-10-01
050420000575 2005-04-20 CERTIFICATE OF AMENDMENT 2005-04-20
040202000410 2004-02-02 AFFIDAVIT OF PUBLICATION 2004-02-02
040202000408 2004-02-02 AFFIDAVIT OF PUBLICATION 2004-02-02
031022000458 2003-10-22 ARTICLES OF ORGANIZATION 2003-10-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100049 Other Contract Actions 2011-01-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 95000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-01-13
Termination Date 2012-08-17
Date Issue Joined 2011-02-01
Pretrial Conference Date 2011-11-18
Section 1441
Sub Section NR
Status Terminated

Parties

Name RUAG AMMOTEC USA, INC.
Role Defendant
Name SERVOTEC USA, LLC
Role Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State