Search icon

CORRECTNET LLC

Company Details

Name: CORRECTNET LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2011 (13 years ago)
Entity Number: 4155253
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORRECTNET, LLC 401(K) RETIREMENT PLAN 2011 452328286 2012-10-11 CORRECTNET, LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541519
Sponsor’s telephone number 2124501913
Plan sponsor’s mailing address 102 MOTOR PARKWAY SUITE 250, HAUPPAUGE, NY, 11788
Plan sponsor’s address 102 MOTOR PARKWAY SUITE 250, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 452328286
Plan administrator’s name CORRECTNET, LLC
Plan administrator’s address 102 MOTOR PARKWAY SUITE 250, HAUPPAUGE, NY, 11788
Administrator’s telephone number 2124501913

Number of participants as of the end of the plan year

Active participants 47
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 27
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 57
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing GLENN REED
Valid signature Filed with authorized/valid electronic signature

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2016-01-11 2023-10-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-01-11 2023-10-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-08-13 2016-01-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-13 2016-01-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-10-19 2014-08-13 Address ATTN: EVAN LORCH, 102 MOTOR PARKWAY, SUITE 250, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231017001672 2023-10-17 BIENNIAL STATEMENT 2023-10-01
211001002057 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191001061127 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171020006088 2017-10-20 BIENNIAL STATEMENT 2017-10-01
160111000332 2016-01-11 CERTIFICATE OF CHANGE 2016-01-11
151001006714 2015-10-01 BIENNIAL STATEMENT 2015-10-01
140813000600 2014-08-13 CERTIFICATE OF CHANGE 2014-08-13
131120006188 2013-11-20 BIENNIAL STATEMENT 2013-10-01
120202000301 2012-02-02 CERTIFICATE OF PUBLICATION 2012-02-02
111019000419 2011-10-19 APPLICATION OF AUTHORITY 2011-10-19

Date of last update: 02 Feb 2025

Sources: New York Secretary of State