Search icon

AIRPORT SUPPORT SERVICES, LLC

Company Details

Name: AIRPORT SUPPORT SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2012 (12 years ago)
Entity Number: 4300916
ZIP code: 12207
County: Orange
Place of Formation: New York
Address: 80 state street, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIRPORT SUPPORT SERVICES LLC 401(K) PROFIT SHARING PLAN AND TRUST 2019 461130321 2020-06-16 AIRPORT SUPPORT SERVICES LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 621498
Sponsor’s telephone number 8452202222
Plan sponsor’s address 575 HUDSON VALLEY AVE, NEW WINDSOR TOWNSHIP, NY, 12553

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing ARUN JETHANI
AIRPORT SUPPORT SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2018 461130321 2019-04-01 AIRPORT SUPPORT SERVICES LLC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 621498
Sponsor’s telephone number 8452202222
Plan sponsor’s address 575 HUDSON VALLEY AVE, NEW WINDSOR TOWNSHIP, NY, 12553

Signature of

Role Plan administrator
Date 2019-04-01
Name of individual signing ARUN JETHANI
AIRPORT SUPPORT SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2017 461130321 2018-07-06 AIRPORT SUPPORT SERVICES LLC 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 621498
Sponsor’s telephone number 8452202222
Plan sponsor’s address 185 RYKOWSKI LANE, MIDDLETOWN, NY, 109404747

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing ROBIN WELLS
AIRPORT SUPPORT SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2016 461130321 2017-07-05 AIRPORT SUPPORT SERVICES LLC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 621498
Sponsor’s telephone number 8452202222
Plan sponsor’s address 185 RYKOWSKI LANE, MIDDLETOWN, NY, 109404747

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing ANDREW N MAZZELLA
AIRPORT SUPPORT SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2015 461130321 2016-06-08 AIRPORT SUPPORT SERVICES LLC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 621498
Sponsor’s telephone number 8452202222
Plan sponsor’s address 185 RYKOWSKI LANE, MIDDLETOWN, NY, 109404747

Signature of

Role Plan administrator
Date 2016-06-08
Name of individual signing ANDREW N MAZZELLA
AIRPORT SUPPORT SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2014 461130321 2015-06-24 AIRPORT SUPPORT SERVICES LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 621498
Sponsor’s telephone number 8452202222
Plan sponsor’s address 185 RYKOWSKI LANE, MIDDLETOWN, NY, 109404747

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing ANDREW MAZZELLA
AIRPORT SUPPORT SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2013 461130321 2014-05-28 AIRPORT SUPPORT SERVICES LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 621498
Sponsor’s telephone number 8452202222
Plan sponsor’s address 185 RYKOWSKI LANE, MIDDLETOWN, NY, 109404747

Signature of

Role Plan administrator
Date 2014-05-28
Name of individual signing ANDREW MAZZELLA

DOS Process Agent

Name Role Address
corporation service company DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-02-06 2024-02-14 Address Fifteen Piedmont Center, 3575 Piedmont Road NE, Suite 1150, Atlanta, GA, 30305, USA (Type of address: Service of Process)
2012-09-26 2024-02-06 Address 575 HUDSON VALLEY AVENUE, STE. 101, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214002045 2024-02-14 CERTIFICATE OF CHANGE BY ENTITY 2024-02-14
240206002654 2024-02-06 BIENNIAL STATEMENT 2024-02-06
181108006127 2018-11-08 BIENNIAL STATEMENT 2018-09-01
180112006093 2018-01-12 BIENNIAL STATEMENT 2016-09-01
121218000358 2012-12-18 CERTIFICATE OF PUBLICATION 2012-12-18
120926000840 2012-09-26 ARTICLES OF ORGANIZATION 2012-09-26

Date of last update: 19 Feb 2025

Sources: New York Secretary of State