Search icon

ABBOTT RECOVERY, LLC

Company Details

Name: ABBOTT RECOVERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Nov 2009 (15 years ago)
Date of dissolution: 12 Sep 2012
Entity Number: 3878702
ZIP code: 12207
County: Erie
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
ABBOTT RECOVERY LLC 401 K PROFIT SHARING PLAN TRUST 2010 271328759 2011-09-07 ABBOTT RECOVERY LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561440
Sponsor’s telephone number 7164457675
Plan sponsor’s address 4248 RIDGE LEA, AMHERST, NY, 14226

Plan administrator’s name and address

Administrator’s EIN 271328759
Plan administrator’s name ABBOTT RECOVERY LLC
Plan administrator’s address 4248 RIDGE LEA, AMHERST, NY, 14226
Administrator’s telephone number 7164457675

Signature of

Role Plan administrator
Date 2011-09-07
Name of individual signing ABBOTT RECOVERY LLC
ABBOTT RECOVERY LLC 2010 271328759 2011-09-13 ABBOTT RECOVERY LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561440
Sponsor’s telephone number 7169832179
Plan sponsor’s address 4248 RIDGE LEA, AMHERST, NY, 14226

Plan administrator’s name and address

Administrator’s EIN 271328759
Plan administrator’s name ABBOTT RECOVERY LLC
Plan administrator’s address 4248 RIDGE LEA, AMHERST, NY, 14226
Administrator’s telephone number 7169832179

Signature of

Role Plan administrator
Date 2011-09-13
Name of individual signing MICHAEL KOWALICK

DOS Process Agent

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

Agent

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

Filings

Filing Number Date Filed Type Effective Date
120912000108 2012-09-12 ARTICLES OF DISSOLUTION 2012-09-12
091113000767 2009-11-13 ARTICLES OF ORGANIZATION 2009-11-13

Date of last update: 03 Feb 2025

Sources: New York Secretary of State