Name: | CD-ADAPCO NEW HAMPSHIRE CO., LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2013 (12 years ago) |
Entity Number: | 4412831 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | United Kingdom |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 21 LAFAYETTE ST, STE 100, LEBANON, NH, United States, 03766 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CD-ADAPCO NEW HAMPSHIRE CO., LTD 401K PLAN | 2017 | 522212433 | 2018-06-18 | CD-ADAPCO NEW HAMPSHIRE CO., LTD | 99 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-06-18 |
Name of individual signing | HEATHER LOCANTHI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-03-01 |
Business code | 541511 |
Sponsor’s telephone number | 6315492300 |
Plan sponsor’s address | 60 BROADHOLLOW ROAD, MELVILLE, NY, 11747 |
Signature of
Role | Plan administrator |
Date | 2017-08-25 |
Name of individual signing | ALENE HERRINGER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-03-01 |
Business code | 541511 |
Sponsor’s telephone number | 6315492300 |
Plan sponsor’s address | 60 BROADHOLLOW ROAD, MELVILLE, NY, 11747 |
Signature of
Role | Plan administrator |
Date | 2016-06-15 |
Name of individual signing | HEATHER LOCANTHI |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NIKOLAOS TZANNETAKIS | Chief Executive Officer | 13690 RIVERPORT DIRVE, MARYLAND HEIGHTS, MO, United States, 63043 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-29 | 2023-06-29 | Address | 13690 RIVERPORT DIRVE, MARYLAND HEIGHTS, MO, 63043, USA (Type of address: Chief Executive Officer) |
2021-06-14 | 2023-06-29 | Address | 13690 RIVERPORT DIRVE, MARYLAND HEIGHTS, MO, 63043, USA (Type of address: Chief Executive Officer) |
2020-11-24 | 2023-06-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-11-24 | 2023-06-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-07-19 | 2020-11-24 | Address | 21 LAFAYETTE ST, STE 100, LEBANON, NH, 03766, USA (Type of address: Service of Process) |
2017-07-19 | 2021-06-14 | Address | 21 LAFAYETTE ST, STE 100, LEBANON, NH, 03766, USA (Type of address: Chief Executive Officer) |
2015-10-30 | 2017-07-19 | Address | 60 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2015-10-30 | 2017-07-19 | Address | 60 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2015-10-30 | 2017-07-19 | Address | 60 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2013-06-04 | 2015-10-30 | Address | 3500 S. DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230629001909 | 2023-06-29 | BIENNIAL STATEMENT | 2023-06-01 |
210614060257 | 2021-06-14 | BIENNIAL STATEMENT | 2021-06-01 |
201124000561 | 2020-11-24 | CERTIFICATE OF CHANGE | 2020-11-24 |
190604060712 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170719006061 | 2017-07-19 | BIENNIAL STATEMENT | 2017-06-01 |
151030006244 | 2015-10-30 | BIENNIAL STATEMENT | 2015-06-01 |
130604000850 | 2013-06-04 | APPLICATION OF AUTHORITY | 2013-06-04 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State