Search icon

ELECTION SERVICES COMPANY, LLC

Branch

Company Details

Name: ELECTION SERVICES COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2007 (18 years ago)
Branch of: ELECTION SERVICES COMPANY, LLC, Connecticut (Company Number 0884313)
Entity Number: 3472933
ZIP code: 10005
County: Nassau
Place of Formation: Connecticut
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELECTION SERVICES COMPANY, LLC 401(K) PLAN 2012 061698653 2013-12-18 ELECTION SERVICES COMPANY, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 519100
Sponsor’s telephone number 5162487466
Plan sponsor’s address 70 TRADE ZONE COURT, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2013-12-18
Name of individual signing FRANK FATONE
Role Employer/plan sponsor
Date 2013-12-18
Name of individual signing FRANK FATONE
ELECTION SERVICES COMPANY, LLC 401(K) PLAN 2012 061698653 2013-09-26 ELECTION SERVICES COMPANY, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 519100
Sponsor’s telephone number 5162487466
Plan sponsor’s address 70 TRADE ZONE COURT, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2013-09-24
Name of individual signing FRANK FATONE
Role Employer/plan sponsor
Date 2013-09-24
Name of individual signing FRANK FATONE
ELECTION SERVICES COMPANY, LLC 401(K) PLAN 2011 061698653 2012-07-09 ELECTION SERVICES COMPANY, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 519100
Sponsor’s telephone number 5162487466
Plan sponsor’s address 70 TRADE ZONE COURT, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 061698653
Plan administrator’s name ELECTION SERVICES COMPANY, LLC
Plan administrator’s address 70 TRADE ZONE COURT, RONKONKOMA, NY, 11779
Administrator’s telephone number 5162487466

Signature of

Role Plan administrator
Date 2012-07-09
Name of individual signing FRANK FATONE
Role Employer/plan sponsor
Date 2012-07-09
Name of individual signing FRANK FATONE
ELECTION SERVICES COMPANY, LLC 401(K) PLAN 2010 061698653 2011-06-22 ELECTION SERVICES COMPANY, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 519100
Sponsor’s telephone number 5162487466
Plan sponsor’s address 70 TRADE ZONE COURT, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 061698653
Plan administrator’s name ELECTION SERVICES COMPANY, LLC
Plan administrator’s address 70 TRADE ZONE COURT, RONKONKOMA, NY, 11779
Administrator’s telephone number 5162487466

Signature of

Role Plan administrator
Date 2011-06-21
Name of individual signing FRANK FATONE
Role Employer/plan sponsor
Date 2011-06-21
Name of individual signing FRANK FATONE
ELECTION SERVICES COMPANY, LLC 401(K) PLAN 2009 061698653 2010-10-12 ELECTION SERVICES COMPANY, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 519100
Sponsor’s telephone number 5162487466
Plan sponsor’s address 70 TRADE ZONE COURT, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 061698653
Plan administrator’s name ELECTION SERVICES COMPANY, LLC
Plan administrator’s address 70 TRADE ZONE COURT, RONKONKOMA, NY, 11779
Administrator’s telephone number 5162487466

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing FRANK FATONE
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing FRANK FATONE

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, NY, United States, 10005

History

Start date End date Type Value
2007-02-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-02-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-46061 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-46062 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
090219002029 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070402000199 2007-04-02 CERTIFICATE OF AMENDMENT 2007-04-02
070206000222 2007-02-06 APPLICATION OF AUTHORITY 2007-02-06

Date of last update: 04 Feb 2025

Sources: New York Secretary of State