Search icon

BITZER SCROLL INC.

Company Details

Name: BITZER SCROLL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2007 (18 years ago)
Entity Number: 3464998
ZIP code: 10005
County: Onondaga
Place of Formation: Delaware
Principal Address: 6055 COURT STREET ROAD, SYRACUSE, NY, United States, 13206
Address: 28 LIBERTY ST., NEW YORK, MA, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BITZER SCROLL, INC. 401(K) PLAN 2018 208255529 2019-07-22 BITZER SCROLL, INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 333410
Sponsor’s telephone number 3154632101
Plan sponsor’s address 6055 COURT STREET ROAD, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing JESSICA NIELSEN
Role Employer/plan sponsor
Date 2019-07-19
Name of individual signing JESSICA NIELSEN
BITZER SCROLL, INC. 401(K) PLAN 2017 208255529 2018-07-25 BITZER SCROLL, INC. 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 333410
Sponsor’s telephone number 3154632101
Plan sponsor’s address 6055 COURT STREET ROAD, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing JESSICA NIELSEN
Role Employer/plan sponsor
Date 2018-07-25
Name of individual signing JESSICA NIELSEN
BITZER SCROLL, INC. 401(K) PLAN 2016 208255529 2017-07-25 BITZER SCROLL, INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 333410
Sponsor’s telephone number 3154632101
Plan sponsor’s address 6055 COURT STREET ROAD, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing JESSICA NIELSEN
Role Employer/plan sponsor
Date 2017-07-25
Name of individual signing JESSICA NIELSEN
BITZER SCROLL, INC. 401(K) PLAN 2015 208255529 2016-07-25 BITZER SCROLL, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 333410
Sponsor’s telephone number 3154632101
Plan sponsor’s address 6055 COURT STREET ROAD, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing CHRISTINE DILLINGHAM
Role Employer/plan sponsor
Date 2016-07-25
Name of individual signing CHRISTINE DILLINGHAM
BITZER SCROLL, INC. 401(K) PLAN 2014 208255529 2015-07-28 BITZER SCROLL, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 333410
Sponsor’s telephone number 3154632101
Plan sponsor’s address 6055 COURT STREET ROAD, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing CHRISTINE DILLINGHAM
Role Employer/plan sponsor
Date 2015-07-28
Name of individual signing CHRISTINE DILLINGHAM
BITZER SCROLL, INC. 401(K) PLAN 2013 208255529 2014-07-22 BITZER SCROLL, INC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 333410
Sponsor’s telephone number 3154632101
Plan sponsor’s address 6055 COURT STREET ROAD, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing CHRISTINE DILLINGHAM
Role Employer/plan sponsor
Date 2014-07-22
Name of individual signing CHRISTINE DILLINGHAM
BITZER SCROLL, INC. 401(K) PLAN 2012 208255529 2013-07-31 BITZER SCROLL, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 333410
Sponsor’s telephone number 3154632101
Plan sponsor’s address 6055 COURT STREET ROAD, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing CHRISTINE DILLINGHAM
Role Employer/plan sponsor
Date 2013-07-30
Name of individual signing CHRISTINE DILLINGHAM
BITZER SCROLL, INC. 401(K) PLAN 2011 208255529 2012-10-05 BITZER SCROLL, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 333410
Sponsor’s telephone number 3154632101
Plan sponsor’s address 1 GENERAL MOTORS DRIVE, BLDG 5, SYRACUSE, NY, 13206

Plan administrator’s name and address

Administrator’s EIN 208255529
Plan administrator’s name BITZER SCROLL, INC.
Plan administrator’s address 1 GENERAL MOTORS DRIVE, BLDG 5, SYRACUSE, NY, 13206
Administrator’s telephone number 3154632101

Signature of

Role Plan administrator
Date 2012-10-05
Name of individual signing CHRISTINE DILLINGHAM
Role Employer/plan sponsor
Date 2012-10-05
Name of individual signing CHRISTINE DILLINGHAM

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, MA, United States, 10005

Chief Executive Officer

Name Role Address
JOHN ALLCOTT Chief Executive Officer 6055 COURT STREET ROAD, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 6055 COURT STREET ROAD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2021-01-21 2025-01-14 Address 6055 COURT STREET ROAD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-01-07 2021-01-21 Address 6055 COURT STREET ROAD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2013-01-31 2015-01-07 Address 6401 DEERE ROAD, DEWITT, NY, 13206, USA (Type of address: Principal Executive Office)
2013-01-31 2015-01-07 Address 6401 DEERE ROAD, DEWITT, NY, 13206, USA (Type of address: Chief Executive Officer)
2011-01-21 2013-01-31 Address ONE GENERAL MOTORS DRIVE, BLDG 5, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2009-02-10 2011-01-21 Address ONE GENERAL MOTORS DRIVE, BLDG 5, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2009-02-10 2013-01-31 Address ONE GENERAL MOTORS DRIVE, BLDG 5, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250114004406 2025-01-14 BIENNIAL STATEMENT 2025-01-14
230120000202 2023-01-20 BIENNIAL STATEMENT 2023-01-01
210121060139 2021-01-21 BIENNIAL STATEMENT 2021-01-01
190204060369 2019-02-04 BIENNIAL STATEMENT 2019-01-01
SR-45909 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45910 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180123006029 2018-01-23 BIENNIAL STATEMENT 2017-01-01
150107006072 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130131006125 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110121002866 2011-01-21 BIENNIAL STATEMENT 2011-01-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State