Search icon

NIAGARA REFINING LLC

Company Details

Name: NIAGARA REFINING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 2010 (15 years ago)
Entity Number: 3939279
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NIAGARA REFINING LLC 401(K) PLAN 2023 272618551 2024-07-22 NIAGARA REFINING LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 331400
Sponsor’s telephone number 7167061440
Plan sponsor’s address 5661 TRANSIT RD., P.O. BOX 398, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing JIM BROARDT
NIAGARA REFINING LLC 401(K) PLAN 2022 272618551 2023-07-28 NIAGARA REFINING LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 331400
Sponsor’s telephone number 7167061440
Plan sponsor’s address 5661 TRANSIT RD., P.O. BOX 398, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing JIM BROARDT
NIAGARA REFINING LLC 401(K) PLAN 2021 272618551 2022-06-30 NIAGARA REFINING LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 331400
Sponsor’s telephone number 7167061440
Plan sponsor’s address 5661 TRANSIT RD., P.O. BOX 398, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing JIM BROARDT
NIAGARA REFINING LLC 401(K) PLAN 2020 272618551 2021-07-13 NIAGARA REFINING LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 331400
Sponsor’s telephone number 7167061440
Plan sponsor’s address 5661 TRANSIT RD., P.O. BOX 398, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing JIM BROARDT
NIAGARA REFINING LLC 401(K) PLAN 2019 272618551 2020-07-20 NIAGARA REFINING LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 331400
Sponsor’s telephone number 7167061440
Plan sponsor’s address 5661 TRANSIT RD., P.O. BOX 398, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing JIM BROARDT
NIAGARA REFINING LLC 401(K) PLAN 2018 272618551 2019-10-11 NIAGARA REFINING LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 331400
Sponsor’s telephone number 7167061440
Plan sponsor’s address 5661 TRANSIT RD., P.O. BOX 398, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing JIM BROARDT
NIAGARA REFINING LLC 401(K) PLAN 2017 272618551 2018-10-15 NIAGARA REFINING LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 331400
Sponsor’s telephone number 7167061440
Plan sponsor’s address 5661 TRANSIT RD., P.O. BOX 398, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing JIM BROARDT
NIAGARA REFINING LLC 401(K) PLAN 2016 272618551 2017-08-01 NIAGARA REFINING LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 331400
Sponsor’s telephone number 7167061440
Plan sponsor’s address 5661 TRANSIT RD., P.O. BOX 398, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2017-08-01
Name of individual signing JIM BROARDT

DOS Process Agent

Name Role Address
c/p C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2012-07-17 2022-10-01 Address 5661 TRANSIT RD, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2010-04-21 2012-07-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221001000076 2022-09-29 CERTIFICATE OF CHANGE BY ENTITY 2022-09-29
120717002034 2012-07-17 BIENNIAL STATEMENT 2012-04-01
100727000706 2010-07-27 CERTIFICATE OF PUBLICATION 2010-07-27
100421000002 2010-04-21 APPLICATION OF AUTHORITY 2010-04-21

Date of last update: 03 Feb 2025

Sources: New York Secretary of State