Search icon

EOS PRODUCTS, LLC

Headquarter

Company Details

Name: EOS PRODUCTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2006 (19 years ago)
Entity Number: 3313110
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ATT SARAH SLOVER, 19 WEST 44TH STREET SUITE 811, NEW YORK, NY, United States, 10036

Links between entities

Type Company Name Company Number State
Headquarter of EOS PRODUCTS, LLC, KENTUCKY 1188484 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EOS PRODUCTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 204738513 2024-04-10 EOS PRODUCTS LLC 122
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 6465455048
Plan sponsor’s address 19 W 44TH ST STE 811, NEW YORK, NY, 100365901

Signature of

Role Plan administrator
Date 2024-04-10
Name of individual signing SHAYNA WINBERRY
EOS PRODUCTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 204738513 2023-04-28 EOS PRODUCTS LLC 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 6465455048
Plan sponsor’s address 19 W 44TH ST STE 811, NEW YORK, NY, 100365901

Signature of

Role Plan administrator
Date 2023-04-28
Name of individual signing SHAYNA
EOS PRODUCTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 204738513 2022-07-05 EOS PRODUCTS LLC 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 6465455048
Plan sponsor’s address 19 W 44TH ST STE 811, NEW YORK, NY, 100365901

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing KEISHLA RIVERA
EOS PRODUCTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 204738513 2021-09-23 EOS PRODUCTS LLC 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 6465455048
Plan sponsor’s address 19 W 44TH ST STE 811, NEW YORK, NY, 100365901

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing SHAYNA WINBERRY
EOS PRODUCTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 204738513 2020-06-18 EOS PRODUCTS LLC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 6467628927
Plan sponsor’s address 19 W 44TH ST STE 811, NEW YORK, NY, 100365901

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing SHAYNA WINBERRY
EOS PRODUCTS LLC 401 K PROFIT SHARING PLAN TRUST 2018 204738513 2019-05-07 EOS PRODUCTS LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 6465455048
Plan sponsor’s address 19 W 44TH ST STE 811, NEW YORK, NY, 100365901

Signature of

Role Plan administrator
Date 2019-05-07
Name of individual signing SHAYNA WINBERRY
EOS PRODUCTS LLC 401 K PROFIT SHARING PLAN TRUST 2017 204738513 2018-05-25 EOS PRODUCTS LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 6465455048
Plan sponsor’s address 19 W 44TH ST STE 811, NEW YORK, NY, 100365901

Signature of

Role Plan administrator
Date 2018-05-25
Name of individual signing CLAUDIA ALBICOCCO
EOS PRODUCTS LLC 401 K PROFIT SHARING PLAN TRUST 2016 204738513 2017-05-26 EOS PRODUCTS LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 6465455048
Plan sponsor’s address 19 W 44TH ST STE 811, NEW YORK, NY, 100365901

Signature of

Role Plan administrator
Date 2017-05-26
Name of individual signing CLAUDIA PEREZ
EOS PRODUCTS LLC 401 K PROFIT SHARING PLAN TRUST 2015 204738513 2016-05-12 EOS PRODUCTS LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 6465455048
Plan sponsor’s address 19 W 44TH ST STE 811, NEW YORK, NY, 100365901

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing CLAUDIA ALBICOCCO-PEREZ
EOS PRODUCTS LLC 401 K PROFIT SHARING PLAN TRUST 2014 204738513 2015-06-26 EOS PRODUCTS LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 6465455048
Plan sponsor’s address 19 W 44TH ST STE 811, NEW YORK, NY, 100365901

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing CLAUDIA ALBICOCCO-PEREZ

DOS Process Agent

Name Role Address
EOS PRODUCTS, LLC DOS Process Agent ATT SARAH SLOVER, 19 WEST 44TH STREET SUITE 811, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2014-12-02 2018-01-05 Address ATT JONATHAN TELLER, 19 WEST 44TH STREET SUITE 811, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-11-24 2014-12-02 Address MORRISON COHEN, LLP, 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-01-10 2014-11-24 Address MORRISON COHEN, LLP, 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-12-28 2012-01-10 Address 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-01-30 2009-12-28 Address MCLAUGHLIN & STERN, LLP, 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220215003083 2022-02-15 BIENNIAL STATEMENT 2022-02-15
210721000450 2021-07-21 BIENNIAL STATEMENT 2021-07-21
180105006415 2018-01-05 BIENNIAL STATEMENT 2018-01-01
170809006398 2017-08-09 BIENNIAL STATEMENT 2016-01-01
141202000848 2014-12-02 CERTIFICATE OF CHANGE 2014-12-02
141124006269 2014-11-24 BIENNIAL STATEMENT 2014-01-01
120110003379 2012-01-10 BIENNIAL STATEMENT 2012-01-01
091228002204 2009-12-28 BIENNIAL STATEMENT 2010-01-01
071115000888 2007-11-15 CERTIFICATE OF AMENDMENT 2007-11-15
071026000279 2007-10-26 CERTIFICATE OF PUBLICATION 2007-10-26

Date of last update: 04 Feb 2025

Sources: New York Secretary of State