Search icon

PUROLATOR INTERNATIONAL, INC.

Branch

Company Details

Name: PUROLATOR INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2009 (15 years ago)
Branch of: PUROLATOR INTERNATIONAL, INC., Illinois (Company Number LLC_05625971)
Entity Number: 3863646
ZIP code: 12207
County: Nassau
Place of Formation: Illinois
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: Two Jericho Plaza, Suite 204, Jericho, NY, United States, 11753

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PUROLATOR INTERNATIONAL HEALTH AND WELFARE PLAN 2012 522191170 2013-05-21 PUROLATOR INTERNATIONAL, INC. 162
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-02-01
Business code 484120
Sponsor’s telephone number 5166813749
Plan sponsor’s mailing address 2 JERICHO PLAZA, SUITE 305, JERICHO, NY, 11735
Plan sponsor’s address 2 JERICHO PLAZA, SUITE 305, JERICHO, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 522191170
Plan administrator’s name PUROLATOR USA, INC.
Plan administrator’s address 2 JERICHO PLAZA, SUITE 305, JERICHO, NY, 11735
Administrator’s telephone number 5166813749

Number of participants as of the end of the plan year

Active participants 200
Retired or separated participants receiving benefits 7
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-05-21
Name of individual signing DEBBIE RYAN
Valid signature Filed with authorized/valid electronic signature
PUROLATOR INTERNATIONAL HEALTH AND WELFARE PLAN 2011 522191170 2013-05-03 PUROLATOR INTERNATIONAL, INC. 122
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-02-01
Business code 484120
Sponsor’s telephone number 5166813749
Plan sponsor’s mailing address 2 JERICHO PLAZA, SUITE 305, JERICHO, NY, 11735
Plan sponsor’s address 2 JERICHO PLAZA, SUITE 305, JERICHO, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 522191170
Plan administrator’s name PUROLATOR USA, INC.
Plan administrator’s address 2 JERICHO PLAZA, SUITE 305, JERICHO, NY, 11735
Administrator’s telephone number 5166813749

Number of participants as of the end of the plan year

Active participants 158
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-05-03
Name of individual signing DEBBIE RYAN
Valid signature Filed with authorized/valid electronic signature

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN FERGUSON Chief Executive Officer TWO JERICHO PLAZA, SUITE 204, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2023-10-06 2023-10-06 Address TWO JERICHO PLAZA, SUITE 204, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-10-06 Address TWO JERICHO PLACE, SUITE 204, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2019-10-02 2023-10-06 Address TWO JERICHO PLACE, SUITE 204, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2019-01-31 2023-10-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-31 2023-10-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-01-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-01-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-02 2019-10-02 Address TWO JERICHO PLACE, SUITE 204, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2011-11-22 2017-10-02 Address TWO JERICHO PLACE, SUITE 305, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2011-11-22 2017-10-02 Address TWO JERICHO PLACE, SUITE 305, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231006002462 2023-10-06 BIENNIAL STATEMENT 2023-10-01
211005001786 2021-10-05 BIENNIAL STATEMENT 2021-10-05
191002061196 2019-10-02 BIENNIAL STATEMENT 2019-10-01
190131000936 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
SR-53135 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-53136 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171002006315 2017-10-02 BIENNIAL STATEMENT 2017-10-01
151005006437 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131009006136 2013-10-09 BIENNIAL STATEMENT 2013-10-01
111122002088 2011-11-22 BIENNIAL STATEMENT 2011-10-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State