Search icon

BARBARA E. OSTRANDER, CPA, P.C.

Company Details

Name: BARBARA E. OSTRANDER, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Feb 2004 (21 years ago)
Entity Number: 3019371
ZIP code: 12525
County: Ulster
Place of Formation: New York
Address: 1175 Albany Post Road, Gardiner, NY, United States, 12525

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
BARBARA E OSTRANDER, CPA, PC 401(K) PROFIT SHARING PLAN AND TRUST 2022 421620773 2023-09-29 BARBARA E OSTRANDER, CPA, P.C. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-02-27
Business code 541211
Sponsor’s telephone number 8452550797
Plan sponsor’s mailing address 1175 ALBANY POST RD, GARDINER, NY, 125255518
Plan sponsor’s address 1175 ALBANY POST RD, GARDINER, NY, 125255518

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
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 1
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 2023-09-29
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
BARBARA E OSTRANDER, CPA, PC CASH BALANCE PLAN 2022 421620773 2023-10-02 BARBARA E OSTRANDER, CPA, P.C. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541211
Sponsor’s telephone number 8452550797
Plan sponsor’s mailing address 1175 ALBANY POST RD, GARDINER, NY, 125255518
Plan sponsor’s address 1175 ALBANY POST RD, GARDINER, NY, 125255518

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
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 2023-10-02
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
BARBARA E OSTRANDER, CPA, PC 401(K) PROFIT SHARING PLAN AND TRUST 2018 421620773 2019-07-11 BARBARA E. OSTRANDER, CPA, P.C. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-02-27
Business code 541211
Sponsor’s telephone number 8452550797
Plan sponsor’s mailing address 1175 ALBANY POST RD, GARDINER, NY, 125255518
Plan sponsor’s address 1175 ALBANY POST RD, GARDINER, NY, 125255518

Plan administrator’s name and address

Administrator’s EIN 421620773
Plan administrator’s name BARBARA E. OSTRANDER, CPA, P.C.
Plan administrator’s address 1175 ALBANY POST RD, GARDINER, NY, 125255518
Administrator’s telephone number 8452550797

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
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 1
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 2019-07-11
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
BARBARA E OSTRANDER, CPA, PC 401(K) PROFIT SHARING PLAN AND TRUST 2017 421620773 2018-07-11 BARBARA E OSTRANDER, CPA, P.C 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-02-27
Business code 541211
Sponsor’s telephone number 8452550797
Plan sponsor’s mailing address 1175 ALBANY POST RD, GARDINER, NY, 125255518
Plan sponsor’s address 1175 ALBANY POST RD, GARDINER, NY, 125255518

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
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 1
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 2018-07-11
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
BARBARA E OSTRANDER DOS Process Agent 1175 Albany Post Road, Gardiner, NY, United States, 12525

Chief Executive Officer

Name Role Address
BARBARA E OSTRANDER Chief Executive Officer 1175 ALBANY POST ROAD, GARDINER, NY, United States, 12525

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 28 SYCAMORE DRIVE, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 1175 ALBANY POST ROAD, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
2006-03-02 2024-02-05 Address 28 SYCAMORE DRIVE, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2004-02-27 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-27 2024-02-05 Address 28 SYCAMORE DRIVE, WALLKILL, NY, 12589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205004327 2024-02-05 BIENNIAL STATEMENT 2024-02-05
221018001817 2022-10-18 BIENNIAL STATEMENT 2022-02-01
140321002214 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120309002956 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100222002717 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080204002970 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060302002596 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040227000777 2004-02-27 CERTIFICATE OF INCORPORATION 2004-02-27

Date of last update: 12 Mar 2025

Sources: New York Secretary of State