Search icon

AMERICAN SECURITIES LLC

Company Details

Name: AMERICAN SECURITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2009 (16 years ago)
Entity Number: 3785336
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN SECURITIES, LLC 401(K) SAVINGS PLAN FBO ITS AFFILIATES 2012 271486827 2013-10-14 AMERICAN SECURITIES, LLC 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 523900
Sponsor’s telephone number 2124768099
Plan sponsor’s mailing address 229 PARK AVE, 34TH FLOOR, NEW YORK, NY, 10171
Plan sponsor’s address 229 PARK AVE, 34TH FLOOR, NEW YORK, NY, 10171

Plan administrator’s name and address

Administrator’s EIN 271486827
Plan administrator’s name AMERICAN SECURITIES, LLC
Plan administrator’s address 229 PARK AVE, 34TH FLOOR, NEW YORK, NY, 10171
Administrator’s telephone number 2124768099

Number of participants as of the end of the plan year

Active participants 109
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 17
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 103
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing ROSE RENNER
Valid signature Filed with authorized/valid electronic signature
AMERICAN SECURITIES, LLC 401(K) SAVINGS PLAN FBO ITS AFFILIATES 2011 271486827 2012-10-15 AMERICAN SECURITIES, LLC 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 523900
Sponsor’s telephone number 2124768099
Plan sponsor’s mailing address 299 PARK AVENUE, 34TH FLOOR, NEW YORK, NY, 10171
Plan sponsor’s address 299 PARK AVENUE, 34TH FLOOR, NEW YORK, NY, 10171

Plan administrator’s name and address

Administrator’s EIN 271486827
Plan administrator’s name AMERICAN SECURITIES, LLC
Plan administrator’s address 299 PARK AVENUE, 34TH FLOOR, NEW YORK, NY, 10171
Administrator’s telephone number 2124768099

Number of participants as of the end of the plan year

Active participants 88
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 22
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 104
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing ROSE RENNER
Valid signature Filed with authorized/valid electronic signature
AMERICAN SECURITIES, LLC 401(K) SAVINGS PLAN FBO ITS AFFILIATES 2010 271486827 2011-10-17 AMERICAN SECURITIES, LLC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 523900
Sponsor’s telephone number 2124768039
Plan sponsor’s mailing address 299 PARK AVENUE, 34TH FLOOR, NEW YORK, NY, 10171
Plan sponsor’s address 299 PARK AVENUE, 34TH FLOOR, NEW YORK, NY, 10171

Plan administrator’s name and address

Administrator’s EIN 271486827
Plan administrator’s name AMERICAN SECURITIES, LLC
Plan administrator’s address 299 PARK AVENUE, 34TH FLOOR, NEW YORK, NY, 10171
Administrator’s telephone number 2124768039

Number of participants as of the end of the plan year

Active participants 81
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 20
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 99
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing GREGORY NOLFF
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

History

Start date End date Type Value
2020-01-13 2023-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-03-31 2020-01-13 Address 299 PARK AVE 34TH FLR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2009-12-30 2011-03-31 Address 666 THIRD AVENUE 29TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-03-12 2009-12-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301000644 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210818000991 2021-08-18 BIENNIAL STATEMENT 2021-08-18
200113000233 2020-01-13 CERTIFICATE OF CHANGE 2020-01-13
190715060563 2019-07-15 BIENNIAL STATEMENT 2019-03-01
180123002027 2018-01-23 BIENNIAL STATEMENT 2017-03-01
110331002280 2011-03-31 BIENNIAL STATEMENT 2011-03-01
091230000542 2009-12-30 CERTIFICATE OF MERGER 2010-01-01
090609000199 2009-06-09 CERTIFICATE OF PUBLICATION 2009-06-09
090312000522 2009-03-12 ARTICLES OF ORGANIZATION 2009-03-12

Date of last update: 03 Feb 2025

Sources: New York Secretary of State