Search icon

MENTER, RUDIN & TRIVELPIECE, P.C.

Company Details

Name: MENTER, RUDIN & TRIVELPIECE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Jan 1972 (53 years ago)
Date of dissolution: 02 Aug 2002
Entity Number: 321081
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 500 SOUTH SALINA STREET, SUITE 500, SYRACUSE, NY, United States, 13202

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
MENTER, RUDIN & TRIVELPIECE, P.C. EMPLOYEES' DEFERRED SAVINGS AND PROFIT SHARING PLAN AND TRUST 2012 760703288 2013-06-06 MENTER, RUDIN & TRIVELPIECE, P.C. 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-10-01
Business code 541110
Sponsor’s telephone number 3154747541
Plan sponsor’s mailing address 308 MALTBIE STREET, SUITE 200, SYRACUSE, NY, 13204
Plan sponsor’s address 308 MALTBIE STREET, SUITE 200, SYRACUSE, NY, 13204

Plan administrator’s name and address

Administrator’s EIN 760703288
Plan administrator’s name MENTER, RUDIN & TRIVELPIECE, P.C.
Plan administrator’s address 308 MALTBIE STREET, SUITE 200, SYRACUSE, NY, 13204
Administrator’s telephone number 3154747541

Number of participants as of the end of the plan year

Active participants 38
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 16
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 53
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 2013-06-06
Name of individual signing F. PAUL VELLANO JR.
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 SOUTH SALINA STREET, SUITE 500, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
PETER L HUBBARD Chief Executive Officer 500 SOUTH SALINA STREET, SUITE 500, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
1995-05-15 1998-01-29 Address 500 SOUTH SALINA STREET, SUITE 500, SYRACUSE, NY, 13202, 3300, USA (Type of address: Chief Executive Officer)
1972-01-06 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-01-06 1995-05-15 Address 825 UNIVERSITY BLDG, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C331264-2 2003-05-13 ASSUMED NAME CORP INITIAL FILING 2003-05-13
020802000452 2002-08-02 CERTIFICATE OF MERGER 2002-08-02
020108002774 2002-01-08 BIENNIAL STATEMENT 2002-01-01
000128002295 2000-01-28 BIENNIAL STATEMENT 2000-01-01
980129002394 1998-01-29 BIENNIAL STATEMENT 1998-01-01
950515002225 1995-05-15 BIENNIAL STATEMENT 1994-01-01
957652-8 1972-01-06 CERTIFICATE OF INCORPORATION 1972-01-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State