Search icon

JOHN M. DORNER ADJUSTMENT CO. INC.

Company Details

Name: JOHN M. DORNER ADJUSTMENT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1970 (54 years ago)
Entity Number: 299600
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 116 N. BROAD STREET, JOHNSON CITY, NY, United States, 13790
Principal Address: 75 GOVERNEURS LN., ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESTATED JOHN M. DORNER ADJ. CO. MONEY PURCHASE PLAN 2009 160977322 2010-05-14 JOHN M. DORNER ADJUSTMENT CO. INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 524290
Sponsor’s telephone number 6077707987
Plan sponsor’s mailing address P.O. BOX 24, BINGHAMTON, NY, 13905
Plan sponsor’s address 116 N.BROAD STREET, JOHNSON CITY, NY, 13790

Plan administrator’s name and address

Administrator’s EIN 160977322
Plan administrator’s name PATRICK DORNER
Plan administrator’s address 116 N.BROAD STREET, JOHNSON CITY, NY, 13790
Administrator’s telephone number 6077707987

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 1
Number of participants with account balances as of the end of the plan year 3
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 2010-05-14
Name of individual signing PATRICK DORNER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
JOHN M. DORNER ADJUSTMENT CO. INC. DOS Process Agent 116 N. BROAD STREET, JOHNSON CITY, NY, United States, 13790

Chief Executive Officer

Name Role Address
PATRICK J. DORNER Chief Executive Officer 75 GOVERNEURS LN., ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
1970-12-11 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-12-11 2025-03-13 Address 93 MAIN ST., BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313002898 2025-03-13 BIENNIAL STATEMENT 2025-03-13
C312829-2 2002-02-25 ASSUMED NAME CORP INITIAL FILING 2002-02-25
874845-5 1970-12-11 CERTIFICATE OF INCORPORATION 1970-12-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State