Search icon

TOP NOTCH ENTERPRISE, INC.

Company Details

Name: TOP NOTCH ENTERPRISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 2008 (16 years ago)
Date of dissolution: 31 May 2023
Entity Number: 3732801
ZIP code: 14813
County: Allegany
Place of Formation: New York
Address: 6001 KLEINBECK ROAD, BELMONT, NY, United States, 14813
Principal Address: 6001 KLEINBECK RD, BELMONT, NY, United States, 14813

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOP NOTCH ENTERPRISE 401(K) P/S PLAN 2015 263571949 2016-11-08 TOP NOTCH ENTERPRISE 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 113110
Sponsor’s telephone number 5852685000
Plan sponsor’s address 6001 KLEINBECK RD, BELMONT, NY, 14813

Signature of

Role Plan administrator
Date 2016-11-08
Name of individual signing GAYLE L CLARK
TOP NOTCH ENTERPRISE 401(K) P/S PLAN 2015 263571949 2016-05-09 TOP NOTCH ENTERPRISE 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 113110
Sponsor’s telephone number 5852685000
Plan sponsor’s address 6001 KLEINBECK RD, BELMONT, NY, 14813

Plan administrator’s name and address

Administrator’s EIN 263571949
Plan administrator’s name TOP NOTCH ENTERPRISE
Plan administrator’s address 6001 KLEINBECK RD, BELMONT, NY, 14813
Administrator’s telephone number 5852685000

Signature of

Role Plan administrator
Date 2016-05-09
Name of individual signing GAYLE CLARK
TOP NOTCH ENTERPRISE 401(K) P/S PLAN 2014 263571949 2015-07-28 TOP NOTCH ENTERPRISE 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 113110
Sponsor’s telephone number 5852685000
Plan sponsor’s address 6001 KLEINBECK RD, BELMONT, NY, 14813

Plan administrator’s name and address

Administrator’s EIN 263571949
Plan administrator’s name TOP NOTCH ENTERPRISE
Plan administrator’s address 6001 KLEINBECK RD, BELMONT, NY, 14813
Administrator’s telephone number 5852685000

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing GAYLE CLARK
TOP NOTCH ENTERPRISE 401(K) P/S PLAN 2013 263571949 2014-05-06 TOP NOTCH ENTERPRISE 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 113110
Sponsor’s telephone number 5852685000
Plan sponsor’s address 6001 KLEINBECK RD, BELMONT, NY, 14813

Plan administrator’s name and address

Administrator’s EIN 263571949
Plan administrator’s name TOP NOTCH ENTERPRISE
Plan administrator’s address 6001 KLEINBECK RD, BELMONT, NY, 14813
Administrator’s telephone number 5852685000

Signature of

Role Plan administrator
Date 2014-05-06
Name of individual signing GAYLE CLARK
TOP NOTCH ENTERPRISE 401(K) P/S PLAN 2012 263571949 2013-05-29 TOP NOTCH ENTERPRISE 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 113110
Sponsor’s telephone number 5852685000
Plan sponsor’s address 6001 KLEINBECK RD, BELMONT, NY, 14813

Plan administrator’s name and address

Administrator’s EIN 263571949
Plan administrator’s name TOP NOTCH ENTERPRISE
Plan administrator’s address 6001 KLEINBECK RD, BELMONT, NY, 14813
Administrator’s telephone number 5852685000

Signature of

Role Plan administrator
Date 2013-05-29
Name of individual signing GAYLE L CLARK
TOP NOTCH ENTERPRISE 401(K) P/S PLAN 2011 263571949 2012-05-12 TOP NOTCH ENTERPRISE 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 113110
Plan sponsor’s address 6001 KLEINBECK RD, BELMONT, NY, 14813

Plan administrator’s name and address

Administrator’s EIN 263571949
Plan administrator’s name TOP NOTCH ENTERPRISE
Plan administrator’s address 6001 KLEINBECK RD, BELMONT, NY, 14813
Administrator’s telephone number 5852685000

Signature of

Role Plan administrator
Date 2012-05-12
Name of individual signing GAYLE L CLARK
TOP NOTCH ENTERPRISE 401(K) P/S PLAN 2010 263571949 2011-03-08 TOP NOTCH ENTERPRISE 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 113110
Sponsor’s telephone number 5852685000
Plan sponsor’s address 6001 KLEINBECK RD, BELMONT, NY, 14813

Plan administrator’s name and address

Administrator’s EIN 263571949
Plan administrator’s name TOP NOTCH ENTERPRISE
Plan administrator’s address 6001 KLEINBECK RD, BELMONT, NY, 14813
Administrator’s telephone number 5852685000

Signature of

Role Plan administrator
Date 2011-03-08
Name of individual signing GAYLE L CLARK
TOP NOTCH ENTERPRISE 401(K) P/S PLAN 2009 263571949 2010-06-17 TOP NOTCH ENTERPRISE 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 113110
Sponsor’s telephone number 5852685000
Plan sponsor’s address 6001 KLEINBECK RD, BELMONT, NY, 14813

Plan administrator’s name and address

Administrator’s EIN 263571949
Plan administrator’s name TOP NOTCH ENTERPRISE
Plan administrator’s address 6001 KLEINBECK RD, BELMONT, NY, 14813
Administrator’s telephone number 5852685000

Signature of

Role Plan administrator
Date 2010-06-17
Name of individual signing GAYLE L CLARK

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6001 KLEINBECK ROAD, BELMONT, NY, United States, 14813

Chief Executive Officer

Name Role Address
GAYLE L CLARK Chief Executive Officer 6001 KLEINBECK RD, BELMONT, NY, United States, 14813

History

Start date End date Type Value
2012-10-09 2023-08-10 Address 6001 KLEINBECK RD, BELMONT, NY, 14813, USA (Type of address: Chief Executive Officer)
2010-10-14 2012-10-09 Address 6001 KLEINBECK RD, BELMONT, NY, 14813, USA (Type of address: Chief Executive Officer)
2008-10-16 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-16 2023-08-10 Address 6001 KLEINBECK ROAD, BELMONT, NY, 14813, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810001924 2023-05-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-31
181002006986 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161018006061 2016-10-18 BIENNIAL STATEMENT 2016-10-01
141030006066 2014-10-30 BIENNIAL STATEMENT 2014-10-01
121009006021 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101014002047 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081016000897 2008-10-16 CERTIFICATE OF INCORPORATION 2008-10-16

Date of last update: 10 Mar 2025

Sources: New York Secretary of State