Search icon

CSC NORTHEAST LLC

Company Details

Name: CSC NORTHEAST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2010 (14 years ago)
Entity Number: 4036195
ZIP code: 13488
County: Otsego
Place of Formation: New York
Address: 124 MEYERS RD, WESTFORD, NY, United States, 13488

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WORLDWIDE WELDING AND BRAZING 401(K) RETIREMENT PLAN 2012 274408013 2013-10-09 CSC NORTHEAST, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 6073971009
Plan sponsor’s DBA name WORLDWIDE WELDING AND BRAZING SOLUTIONS
Plan sponsor’s address 106 BROOKER HOLLOW RD, E WORCESTER, NY, 120642026

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing ELIZABETH ZURAWSKI
WORLDWIDE WELDING AND BRAZING 401(K) RETIREMENT PLAN 2012 274408013 2013-07-24 CSC NORTHEAST, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 6073971009
Plan sponsor’s DBA name WORLDWIDE WELDING AND BRAZING SOLUTIONS
Plan sponsor’s address 106 BROOKER HOLLOW RD, E WORCESTER, NY, 120642026

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing ELIZABETH ZURAWSKI
WORLDWIDE WELDING AND BRAZING 401(K) RETIREMENT PLAN 2011 274408013 2012-07-17 CSC NORTHEAST LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 6073971009
Plan sponsor’s DBA name WORLDWIDE WELDING AND BRAZING SOLUTIONS
Plan sponsor’s address 106 BROOKER HOLLOW RD, E WORCESTER, NY, 120642026

Plan administrator’s name and address

Administrator’s EIN 274408013
Plan administrator’s name CSC NORTHEAST LLC
Plan administrator’s address 106 BROOKER HOLLOW RD, E WORCESTER, NY, 120642026
Administrator’s telephone number 6073971009

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing ELIZABETH ZURAWSKI

DOS Process Agent

Name Role Address
CSC NORTHEAST LLC DOS Process Agent 124 MEYERS RD, WESTFORD, NY, United States, 13488

History

Start date End date Type Value
2016-12-19 2024-12-16 Address 124 MEYERS RD, WESTFORD, NY, 13488, USA (Type of address: Service of Process)
2010-12-30 2016-12-19 Address 106 BROOKER HOLLOW ROAD, EAST WORCESTER, NY, 12064, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216000156 2024-12-16 BIENNIAL STATEMENT 2024-12-16
221216001841 2022-12-16 BIENNIAL STATEMENT 2022-12-01
201201060894 2020-12-01 BIENNIAL STATEMENT 2020-12-01
161219006458 2016-12-19 BIENNIAL STATEMENT 2016-12-01
141203007112 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121212006686 2012-12-12 BIENNIAL STATEMENT 2012-12-01
110609000433 2011-06-09 CERTIFICATE OF PUBLICATION 2011-06-09
101230000187 2010-12-30 ARTICLES OF ORGANIZATION 2010-12-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State