Search icon

PLEATCO, LLC

Headquarter

Company Details

Name: PLEATCO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2006 (18 years ago)
Entity Number: 3425599
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of PLEATCO, LLC, KENTUCKY 1118655 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLEATCO LLC 401K AND PROFIT SHARING PLAN 2019 205743368 2020-06-30 PLEATCO LLC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 5166090200
Plan sponsor’s address 28 GARVIES POINT RD, GLEN COVE, NY, 11542

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing KAREN BERNAT
PLEATCO LLC 401K AND PROFIT SHARING PLAN 2019 205743368 2020-06-25 PLEATCO LLC 93
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 5166090200
Plan sponsor’s address 28 GARVIES POINT RD, GLEN COVE, NY, 11542

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing KBERNAT0033
PLEATCO LLC 401K AND PROFIT SHARING PLAN 2018 205743368 2019-06-28 PLEATCO LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 5166090200
Plan sponsor’s address 28 GARVIES POINT RD, GLEN COVE, NY, 11542

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing KEITH MARCHISOTTO
PLEATCO LLC 401K AND PROFIT SHARING PLAN 2017 205743368 2018-07-09 PLEATCO LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 5166090200
Plan sponsor’s address 28 GARVIES POINT RD, GLEN COVE, NY, 11542

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing KEITH MARCHISOTTO

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
PLEATCO, LLC DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-12-09 2024-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-12-09 2024-10-02 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2021-12-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-12-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-11-02 2018-11-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-03 2018-11-02 Address 28 GARVIES POINT ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2006-10-17 2011-02-03 Address 28 GARVIES POINT ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002004301 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221005001945 2022-10-05 BIENNIAL STATEMENT 2022-10-01
211209002272 2021-12-09 CERTIFICATE OF CHANGE BY ENTITY 2021-12-09
201002061239 2020-10-02 BIENNIAL STATEMENT 2020-10-01
SR-44979 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44980 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181113007228 2018-11-13 BIENNIAL STATEMENT 2018-10-01
181102000200 2018-11-02 CERTIFICATE OF CHANGE 2018-11-02
170626006083 2017-06-26 BIENNIAL STATEMENT 2016-10-01
121005006863 2012-10-05 BIENNIAL STATEMENT 2012-10-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State