Search icon

AVOX SYSTEMS INC.

Company Details

Name: AVOX SYSTEMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2008 (16 years ago)
Entity Number: 3725230
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 225 Erie Street, Lancaster, NY, United States, 14086

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
53655 Active Non-Manufacturer 1974-11-04 2024-03-11 2029-02-06 2025-01-22

Contact Information

POC JAN MERTZ
Phone +1 716-686-1665
Fax +1 716-686-1724
Address 225 ERIE ST, LANCASTER, ERIE, NY, 14086 9501, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2024-01-25
CAGE number FBDF6
Company Name SAFRAN SA
CAGE Last Updated 2022-06-02
Immediate Level Owner
Vendor Certified 2024-01-25
CAGE number 5AW38
Company Name SAFRAN USA, INC.
CAGE Last Updated 2024-02-16
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVOX SYSTEMS UNION PENSION PLAN 2023 263112854 2024-10-15 AVOX SYSTEMS INC. 302
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1966-02-01
Business code 336410
Sponsor’s telephone number 7166835100
Plan sponsor’s mailing address 225 ERIE STREET, LANCASTER, NY, 14086
Plan sponsor’s address 225 ERIE STREET, LANCASTER, NY, 14086

Number of participants as of the end of the plan year

Active participants 58
Retired or separated participants receiving benefits 158
Other retired or separated participants entitled to future benefits 37
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 41
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing ALLEN THOMALLA
Valid signature Filed with authorized/valid electronic signature
AVOX SYSTEMS UNION PENSION PLAN 2022 263112854 2023-10-13 AVOX SYSTEMS INC. 319
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1966-02-01
Business code 336410
Sponsor’s telephone number 7166835100
Plan sponsor’s mailing address 225 ERIE STREET, LANCASTER, NY, 14086
Plan sponsor’s address 225 ERIE STREET, LANCASTER, NY, 14086

Number of participants as of the end of the plan year

Active participants 65
Retired or separated participants receiving benefits 160
Other retired or separated participants entitled to future benefits 36
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 41
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing ALLEN THOMALLA
Valid signature Filed with authorized/valid electronic signature
AVOX GROUP WELFARE PLAN 2017 263112854 2018-07-31 AVOX SYSTEMS INC 321
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-09-01
Business code 336410
Sponsor’s telephone number 7166835100
Plan sponsor’s DBA name ZODIAC OXYGEN SYSTEMS US
Plan sponsor’s mailing address 225 ERIE ST, LANCASTER, NY, 140869501
Plan sponsor’s address 225 ERIE ST, LANCASTER, NY, 140869501

Number of participants as of the end of the plan year

Active participants 298
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing LYNN VALENTINE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-31
Name of individual signing LYNN VALENTINE
Valid signature Filed with authorized/valid electronic signature
AVOX SYSTEMS GROUP WELFARE PLAN 2016 263112854 2017-10-13 AVOX SYSTEMS INC. 321
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-09-01
Business code 336410
Sponsor’s telephone number 7166835100
Plan sponsor’s DBA name ZODIAC OXYGEN SYSTEMS US
Plan sponsor’s mailing address 225 ERIE ST, LANCASTER, NY, 140869501
Plan sponsor’s address 225 ERIE ST, LANCASTER, NY, 140869501

Number of participants as of the end of the plan year

Active participants 317
Retired or separated participants receiving benefits 4

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing NICOLETTE WEBER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-13
Name of individual signing NICOLETTE WEBER
Valid signature Filed with authorized/valid electronic signature
AVOX SYSTEMS GROUP WELFARE PLAN 2015 263112854 2016-07-28 AVOX SYSTEMS INC. 363
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-09-01
Business code 336410
Sponsor’s telephone number 7166835100
Plan sponsor’s DBA name ZODIAC OXYGEN SYSTEMS US
Plan sponsor’s mailing address 225 ERIE ST, LANCASTER, NY, 140869501
Plan sponsor’s address 225 ERIE ST, LANCASTER, NY, 140869501

Number of participants as of the end of the plan year

Active participants 319
Retired or separated participants receiving benefits 2

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing NICOLETTE WEBER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-28
Name of individual signing NICOLETTE WEBER
Valid signature Filed with authorized/valid electronic signature
AVOX SYSTEMS GROUP WELFARE PLAN 2014 263112854 2015-07-02 AVOX SYSTEMS INC. 370
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-09-01
Business code 336410
Sponsor’s telephone number 7166865100
Plan sponsor’s DBA name ZODIAC OXYGEN SYSTEMS US
Plan sponsor’s mailing address 225 ERIE STREET, LANCASTER, NY, 14086
Plan sponsor’s address 225 ERIE STREET, LANCASTER, NY, 14086

Number of participants as of the end of the plan year

Active participants 361
Retired or separated participants receiving benefits 2

Signature of

Role Plan administrator
Date 2015-07-02
Name of individual signing NICOLETTE WEBER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-02
Name of individual signing NICOLETTE WEBER
Valid signature Filed with authorized/valid electronic signature
AVOX SYSTEMS GROUP WELFARE PLAN 2013 263112854 2014-07-25 AVOX SYSTEMS INC. 370
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-09-01
Business code 336410
Sponsor’s telephone number 7166835100
Plan sponsor’s DBA name ZODIAC OXYGEN SYSTEMS US
Plan sponsor’s mailing address 225 ERIE STREET, LANCASTER, NY, 14086
Plan sponsor’s address 225 ERIE STREET, LANCASTER, NY, 14086

Number of participants as of the end of the plan year

Active participants 348
Retired or separated participants receiving benefits 22

Signature of

Role Plan administrator
Date 2014-07-25
Name of individual signing DAWN BAKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-25
Name of individual signing DAWN BAKER
Valid signature Filed with authorized/valid electronic signature
AVOX SYSTEMS 401(K) PLAN 2012 263112854 2013-07-19 AVOX SYSTEMS INC. 191
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-01
Business code 336410
Sponsor’s telephone number 7166835100
Plan sponsor’s mailing address 225 ERIE STREET, LANCASTER, NY, 14086
Plan sponsor’s address 225 ERIE STREET, LANCASTER, NY, 14086

Plan administrator’s name and address

Administrator’s EIN 263112854
Plan administrator’s name AVOX SYSTEMS INC.
Plan administrator’s address 225 ERIE STREET, LANCASTER, NY, 14086
Administrator’s telephone number 7166835100

Number of participants as of the end of the plan year

Active participants 152
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 36
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants with account balances as of the end of the plan year 189
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-07-19
Name of individual signing DAWN BAKER
Valid signature Filed with authorized/valid electronic signature
AVOX SYSTEMS 401(K) PLAN FOR BARGAINING UNIT EMPLOYEES 2012 263112854 2013-07-19 AVOX SYSTEMS INC. 242
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-09-01
Business code 336410
Sponsor’s telephone number 7166835100
Plan sponsor’s mailing address 225 ERIE STREET, LANCASTER, NY, 14086
Plan sponsor’s address 225 ERIE STREET, LANCASTER, NY, 14086

Plan administrator’s name and address

Administrator’s EIN 263112854
Plan administrator’s name AVOX SYSTEMS INC.
Plan administrator’s address 225 ERIE STREET, LANCASTER, NY, 14086
Administrator’s telephone number 7166835100

Number of participants as of the end of the plan year

Active participants 224
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 10
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 4
Number of participants with account balances as of the end of the plan year 172
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-07-19
Name of individual signing DAWN BAKER
Valid signature Filed with authorized/valid electronic signature
AVOX SYSTEMS GROUP WELFARE PLAN 2012 263112854 2013-07-18 AVOX SYSTEMS INC. 382
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-09-01
Business code 336410
Plan sponsor’s mailing address 225 ERIE STREET, LANCASTER, NY, 14086
Plan sponsor’s address 225 ERIE STREET, LANCASTER, NY, 14086

Number of participants as of the end of the plan year

Active participants 372
Retired or separated participants receiving benefits 10

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing DAWN BAKER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

Chief Executive Officer

Name Role Address
IBRAHIM YOUSSEF Chief Executive Officer 225 ERIE STREET, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2024-09-02 2024-09-02 Address 225 ERIE STREET, LANCASTER, NY, 14086, 9501, USA (Type of address: Chief Executive Officer)
2024-09-02 2024-09-02 Address 225 ERIE STREET, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-09-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-02-11 2020-09-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-02-11 2024-09-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-09-17 2020-02-11 Address 405 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2012-09-12 2024-09-02 Address 225 ERIE STREET, LANCASTER, NY, 14086, 9501, USA (Type of address: Chief Executive Officer)
2008-09-25 2014-09-17 Address 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240902000094 2024-09-02 BIENNIAL STATEMENT 2024-09-02
220927001134 2022-09-27 BIENNIAL STATEMENT 2022-09-01
200902060942 2020-09-02 BIENNIAL STATEMENT 2020-09-01
200211000510 2020-02-11 CERTIFICATE OF CHANGE 2020-02-11
160914006072 2016-09-14 BIENNIAL STATEMENT 2016-09-01
140917006069 2014-09-17 BIENNIAL STATEMENT 2014-09-01
120912002173 2012-09-12 BIENNIAL STATEMENT 2012-09-01
120206000032 2012-02-06 ERRONEOUS ENTRY 2012-02-06
DP-2090106 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
080925000662 2008-09-25 APPLICATION OF AUTHORITY 2008-09-25

Date of last update: 03 Feb 2025

Sources: New York Secretary of State