Search icon

WOLTER CORP.

Company Details

Name: WOLTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2009 (16 years ago)
Entity Number: 3863333
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 100 EXECTUIVE DRIVE STE. D, EDGEWOOD, NY, United States, 11717

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
IMPRESSART 401(K) PLAN 2023 271095718 2024-04-24 WOLTER CORP. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-15
Business code 453990
Sponsor’s telephone number 6319408550
Plan sponsor’s address 100 EXECUTIVE DR., SUITE D, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2024-04-24
Name of individual signing JEFFREY WOLTER
IMPRESSART 401(K) PLAN 2022 271095718 2023-05-24 WOLTER CORP. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-15
Business code 453990
Sponsor’s telephone number 6319408550
Plan sponsor’s address 100 EXECUTIVE DR., SUITE D, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing JEFFREY WOLTER
Role Employer/plan sponsor
Date 2023-05-24
Name of individual signing JEFFREY WOLTER
IMPRESSART 401(K) PLAN 2021 271095718 2022-06-30 WOLTER CORP. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-15
Business code 453990
Sponsor’s telephone number 6319408550
Plan sponsor’s address 100 EXECUTIVE DR., SUITE D, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing KEREN MANTILLA
IMPRESSART 401(K) PLAN 2020 271095718 2021-05-06 WOLTER CORP. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-15
Business code 453990
Sponsor’s telephone number 6319408550
Plan sponsor’s address 100 EXECUTIVE DR., SUITE D, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing JEFFREY WOLTER
Role Employer/plan sponsor
Date 2021-05-06
Name of individual signing JEFFREY WOLTER
IMPRESSART 401(K) PLAN 2019 271095718 2020-06-18 WOLTER CORP. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-15
Business code 453990
Sponsor’s telephone number 6319408550
Plan sponsor’s address 100 EXECUTIVE DR., SUITE D, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing JEFF WOLTER
Role Employer/plan sponsor
Date 2020-06-18
Name of individual signing JEFF WOLTER
IMPRESSART 401(K) PLAN 2018 271095718 2019-06-06 WOLTER CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-15
Business code 453990
Sponsor’s telephone number 6319408550
Plan sponsor’s address 100 EXECUTIVE DR., SUITE D, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing JEFFREY WOLTER
Role Employer/plan sponsor
Date 2019-06-06
Name of individual signing JEFFREY WOLTER
IMPRESSART 401(K) PLAN 2017 271095718 2018-05-17 WOLTER CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-15
Business code 453990
Sponsor’s telephone number 6319408550
Plan sponsor’s address 100 EXECUTIVE DR., SUITE D, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2018-05-17
Name of individual signing JEFFREY WOLTER

DOS Process Agent

Name Role Address
WOLTER CORP. DOS Process Agent 100 EXECTUIVE DRIVE STE. D, EDGEWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
JEFFREY WOLTER Chief Executive Officer 100 EXECTUIVE DRIVE STE. D, EDGEWOOD, NY, United States, 11717

History

Start date End date Type Value
2013-10-15 2015-10-05 Address 40-H CORBIN AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2011-11-01 2015-10-05 Address 40-H CORBIN AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2011-11-01 2013-10-15 Address 2498 SOUTH BISMARK AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2011-11-01 2015-10-05 Address 40-H CORBIN AVE., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2009-12-31 2011-11-01 Address 40-I CORBIN AVE., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2009-10-02 2009-12-31 Address 1 DEVON DR., N. MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002060070 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171005006470 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151005006505 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131015006763 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111101002645 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091231000157 2009-12-31 CERTIFICATE OF CHANGE 2009-12-31
091002000838 2009-10-02 CERTIFICATE OF INCORPORATION 2009-10-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3008046 Intrastate Non-Hazmat 2024-05-17 300 2023 1 1 Private(Property)
Legal Name WOLTER CORP
DBA Name -
Physical Address 100 EXECUTIVE DR STE D, EDGEWOOD, NY, 11717-8328, US
Mailing Address 100 EXECUTIVE DR STE D, EDGEWOOD, NY, 11717-8328, US
Phone (631) 940-8550
Fax (631) 254-1916
E-mail JEFFW@PJTOOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State