Search icon

TAM CERAMICS LLC

Company Details

Name: TAM CERAMICS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2007 (17 years ago)
Entity Number: 3603809
ZIP code: 10005
County: Niagara
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACCU-GLASS, LLC 401(K) PLAN 2012 261486789 2013-08-26 TAM CERAMICS, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-09-01
Business code 444190
Sponsor’s telephone number 7162789400
Plan sponsor’s address 4511 HYDE PARK BOULEVARD, NIAGARA FALLS, NY, 14305

Signature of

Role Plan administrator
Date 2013-08-26
Name of individual signing ROBERT SHULER
TAM CERAMICS, LLC 401(K) PLAN 2010 261486789 2011-10-13 TAM CERAMICS, LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-09-01
Business code 444190
Sponsor’s telephone number 7162789400
Plan sponsor’s address 4511 HYDE PARK BLVD., NIAGARA FALLS, NY, 14305

Plan administrator’s name and address

Administrator’s EIN 261486789
Plan administrator’s name TAM CERAMICS, LLC
Plan administrator’s address 4511 HYDE PARK BLVD., NIAGARA FALLS, NY, 14305
Administrator’s telephone number 7162789400

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing ROBERT SHULER
TAM CERAMICS, LLC 401(K) PLAN 2009 261486789 2010-10-11 TAM CERAMICS, LLC 52
Three-digit plan number (PN) 001
Effective date of plan 2008-09-01
Business code 444190
Sponsor’s telephone number 7162789400
Plan sponsor’s address 4511 HYDE PARK BLVD., NIAGARA FALLS, NY, 14305

Plan administrator’s name and address

Administrator’s EIN 261486789
Plan administrator’s name TAM CERAMICS, LLC
Plan administrator’s address 4511 HYDE PARK BLVD., NIAGARA FALLS, NY, 14305
Administrator’s telephone number 7162789400

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing ROB SHULER
TAM CERAMICS, LLC 401(K) PLAN 2009 261486789 2010-10-12 TAM CERAMICS, LLC 52
Three-digit plan number (PN) 001
Effective date of plan 2008-09-01
Business code 444190
Sponsor’s telephone number 7162789400
Plan sponsor’s address 4511 HYDE PARK BLVD., NIAGARA FALLS, NY, 14305

Plan administrator’s name and address

Administrator’s EIN 261486789
Plan administrator’s name TAM CERAMICS, LLC
Plan administrator’s address 4511 HYDE PARK BLVD., NIAGARA FALLS, NY, 14305
Administrator’s telephone number 7162789400

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing ROB SHULER
TAM CERAMICS, LLC 401(K) PLAN 2009 261486789 2010-10-12 TAM CERAMICS, LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-09-01
Business code 444190
Sponsor’s telephone number 7162789400
Plan sponsor’s address 4511 HYDE PARK BLVD., NIAGARA FALLS, NY, 14305

Plan administrator’s name and address

Administrator’s EIN 261486789
Plan administrator’s name TAM CERAMICS, LLC
Plan administrator’s address 4511 HYDE PARK BLVD., NIAGARA FALLS, NY, 14305
Administrator’s telephone number 7162789400

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing ROBERT SHULER

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
2007-12-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-12-11 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-48712 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48713 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
120124003072 2012-01-24 BIENNIAL STATEMENT 2011-12-01
100105002401 2010-01-05 BIENNIAL STATEMENT 2009-12-01
071211000633 2007-12-11 APPLICATION OF AUTHORITY 2007-12-11

Date of last update: 04 Feb 2025

Sources: New York Secretary of State