Search icon

ERA-CONTACT USA, LLC

Company Details

Name: ERA-CONTACT USA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2009 (16 years ago)
Entity Number: 3786706
ZIP code: 12207
County: Suffolk
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
ERA CONTACT USA LLC 401K PROFIT SHARING PLAN AND TRUST 2016 364652473 2017-06-06 ERA CONTACT USA, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 336990
Sponsor’s telephone number 6315245530
Plan sponsor’s address 55 CABOT COURT, SUITE B, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing SARAH HORAN
ERA CONTACT USA LLC 401K PROFIT SHARING PLAN AND TRUST 2015 364652473 2016-06-16 ERA CONTACT USA, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 336990
Sponsor’s telephone number 6315245530
Plan sponsor’s address 55 CABOL COURT, SUITE B, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing SARAH HORAN
ERA CONTACT USA LLC 401K PROFIT SHARING PLAN AND TRUST 2014 364652473 2015-11-05 ERA CONTACT USA, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 336990
Sponsor’s telephone number 6315245530
Plan sponsor’s address 55 CABOL COURT, SUITE B, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2015-11-05
Name of individual signing CLAUDIO MEIER
ERA-CONTACT USA LLC 2013 364652473 2014-07-09 ERA-CONTACT USA LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 6315245530
Plan sponsor’s address 55 CABOT CT, SUITE B, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2014-07-09
Name of individual signing KATRIN MEIER

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2009-03-16 2023-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-03-16 2023-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230328004219 2023-03-28 BIENNIAL STATEMENT 2023-03-01
210315060651 2021-03-15 BIENNIAL STATEMENT 2021-03-01
190312060451 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170331006181 2017-03-31 BIENNIAL STATEMENT 2017-03-01
150318006041 2015-03-18 BIENNIAL STATEMENT 2015-03-01
130401002269 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110413002045 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090818000898 2009-08-18 CERTIFICATE OF PUBLICATION 2009-08-18
090316000814 2009-03-16 ARTICLES OF ORGANIZATION 2009-03-16

Date of last update: 03 Feb 2025

Sources: New York Secretary of State