Search icon

BLUETONE COMMUNICATIONS, LLC

Company Details

Name: BLUETONE COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2013 (12 years ago)
Entity Number: 4339468
ZIP code: 10005
County: Monroe
Place of Formation: Ohio
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUETONE COMMUNICATIONS LLC 401(K) PLAN 2020 461264003 2021-06-19 BLUETONE COMMUNICATIONS LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-12-23
Business code 517000
Sponsor’s telephone number 5857398052
Plan sponsor’s address 144 FAIRPORT VILLAGE LANDING, #297, FAIRPORT, NY, 14534

Signature of

Role Plan administrator
Date 2021-06-19
Name of individual signing JACQUELINE SMITH
BLUETONE COMMUNICATIONS LLC 401(K) PLAN 2019 461264003 2020-06-30 BLUETONE COMMUNICATIONS LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-12-23
Business code 517000
Sponsor’s telephone number 5857398052
Plan sponsor’s address 1163 PITTSFORD-VICTOR RD, STE 200, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing JACQUELINE SMITH
BLUETONE COMMUNICATIONS LLC 401(K) PLAN 2019 461264003 2020-06-24 BLUETONE COMMUNICATIONS LLC 24
Three-digit plan number (PN) 001
Effective date of plan 2013-12-23
Business code 517000
Sponsor’s telephone number 5857398052
Plan sponsor’s address 1163 PITTSFORD-VICTOR RD, STE 200, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing JSMITH3856

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2015-05-21 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-02 2015-05-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230113003829 2023-01-13 BIENNIAL STATEMENT 2023-01-01
210105062855 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-62490 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190122060630 2019-01-22 BIENNIAL STATEMENT 2019-01-01
170110007159 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150521006062 2015-05-21 BIENNIAL STATEMENT 2015-01-01
130313000026 2013-03-13 CERTIFICATE OF PUBLICATION 2013-03-13
130102000063 2013-01-02 APPLICATION OF AUTHORITY 2013-01-02

Date of last update: 02 Feb 2025

Sources: New York Secretary of State