Name: | PIPES & SHAW, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Dec 2009 (15 years ago) |
Entity Number: | 3883879 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PIPES & SHAW, LLC, CONNECTICUT | 3084008 | CONNECTICUT |
Headquarter of | PIPES & SHAW, LLC, ILLINOIS | LLC_15216115 | ILLINOIS |
Headquarter of | PIPES & SHAW, LLC, COLORADO | 20241962271 | COLORADO |
Headquarter of | PIPES & SHAW, LLC, FLORIDA | M24000013524 | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PIPES & SHAW LLC 401(K) PLAN | 2019 | 271435970 | 2020-07-15 | PIPES & SHAW LLC | 95 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-07-15 |
Name of individual signing | CINDY D'LUZANSKY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 448120 |
Sponsor’s telephone number | 6468934118 |
Plan sponsor’s address | 26 WEST 17TH STREET, SUITE 301, NEW YORK, NY, 10011 |
Signature of
Role | Plan administrator |
Date | 2019-09-18 |
Name of individual signing | CINDY D'LUZANSKY |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-06-26 | 2024-07-09 | Address | 26 WEST 17TH ST, FLOOR 7, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-12-11 | 2019-06-26 | Address | 26 W 17TH ST, SUITE 303, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-05-13 | 2013-12-11 | Address | 26 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-12-01 | 2013-05-13 | Address | 1 MORTON SQUARE L4AW, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240731000362 | 2024-07-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-30 |
240709002282 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
191202062318 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
190626000116 | 2019-06-26 | CERTIFICATE OF CHANGE | 2019-06-26 |
190220001016 | 2019-02-20 | CERTIFICATE OF PUBLICATION | 2019-02-20 |
171204007629 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
160408006144 | 2016-04-08 | BIENNIAL STATEMENT | 2015-12-01 |
131211006600 | 2013-12-11 | BIENNIAL STATEMENT | 2013-12-01 |
130513002001 | 2013-05-13 | BIENNIAL STATEMENT | 2011-12-01 |
091201000369 | 2009-12-01 | ARTICLES OF ORGANIZATION | 2009-12-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State