Search icon

WALLACE & BERRY ASSOCIATES, INC.

Company Details

Name: WALLACE & BERRY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1976 (49 years ago)
Entity Number: 401285
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 10 LAKE STREET, P.O. BOX 568, MONROE, NY, United States, 10950
Principal Address: 10 LAKE ST, PO BOX 568, MONROE, NY, United States, 10950

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WALLACE & BERRY ASSOCIATES, INC. 401K PROFIT SHARING PLAN 2012 141582519 2013-10-15 WALLACE & BERRY ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-01-01
Business code 524210
Sponsor’s telephone number 8457828284
Plan sponsor’s address PO BOX 149, GOSHEN, NY, 10924

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing STEPHEN BERRY
WALLACE & BERRY ASSOCIATES, INC. 401K PROFIT SHARING PLAN 2011 141582519 2012-03-28 WALLACE & BERRY ASSOCIATES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-01-01
Business code 524210
Sponsor’s telephone number 8457828284
Plan sponsor’s address PO BOX 149, GOSHEN, NY, 10924

Plan administrator’s name and address

Administrator’s EIN 141582519
Plan administrator’s name WALLACE & BERRY ASSOCIATES, INC.
Plan administrator’s address PO BOX 149, GOSHEN, NY, 10924
Administrator’s telephone number 8457828284

Signature of

Role Plan administrator
Date 2012-03-28
Name of individual signing EDWARD L. BERRY, JR.
WALLACE & BERRY ASSOCIATES, INC. 401K PROFIT SHARING PLAN 2010 141582519 2011-07-26 WALLACE & BERRY ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-01-01
Business code 524210
Sponsor’s telephone number 8457828284
Plan sponsor’s address PO BOX 149, GOSHEN, NY, 10924

Plan administrator’s name and address

Administrator’s EIN 141582519
Plan administrator’s name WALLACE & BERRY ASSOCIATES, INC.
Plan administrator’s address PO BOX 149, GOSHEN, NY, 10924
Administrator’s telephone number 8457828284

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing EDWARD L. BERRY, JR.
WALLACE & BERRY ASSOCIATES, INC. 401K PROFIT SHARING PLAN 2009 141582519 2010-07-28 WALLACE & BERRY ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-01-01
Business code 524210
Sponsor’s telephone number 8457828284
Plan sponsor’s address PO BOX 149, GOSHEN, NY, 10924

Plan administrator’s name and address

Administrator’s EIN 141582519
Plan administrator’s name WALLACE & BERRY ASSOCIATES, INC.
Plan administrator’s address PO BOX 149, GOSHEN, NY, 10924
Administrator’s telephone number 8457828284

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing EDWARD L. BERRY, JR.

Chief Executive Officer

Name Role Address
EDWARD L. BERRY JR. Chief Executive Officer 10 LAKE ST, PO BOX 568, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 LAKE STREET, P.O. BOX 568, MONROE, NY, United States, 10950

History

Start date End date Type Value
1993-01-20 2000-06-20 Address 111 SCOTCHTOWN AVENUE, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
1993-01-20 2000-06-20 Address 10 LAKE STREET, P.O. BOX 568, MONROE, NY, 10950, 0568, USA (Type of address: Principal Executive Office)
1976-06-01 1983-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-06-01 1993-07-29 Address 10 LAKE ST., MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100702002891 2010-07-02 BIENNIAL STATEMENT 2010-06-01
20081110024 2008-11-10 ASSUMED NAME CORP INITIAL FILING 2008-11-10
080623002467 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060524002540 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040708002391 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020603002396 2002-06-03 BIENNIAL STATEMENT 2002-06-01
000620002564 2000-06-20 BIENNIAL STATEMENT 2000-06-01
980602002083 1998-06-02 BIENNIAL STATEMENT 1998-06-01
960610002465 1996-06-10 BIENNIAL STATEMENT 1996-06-01
930729002436 1993-07-29 BIENNIAL STATEMENT 1993-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State