Search icon

EAST END EXPRESS TRANSPORTATION LLC

Company Details

Name: EAST END EXPRESS TRANSPORTATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2013 (11 years ago)
Entity Number: 4450084
ZIP code: 11948
County: Suffolk
Place of Formation: New York
Address: 450 LAUREL WAY, LAUREL, NY, United States, 11948

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAST END EXPRESS TRANSPORTATION LLC RETIREMENT PLAN 2023 463505135 2024-04-18 EAST END EXPRESS TRANSPORTATION LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 484120
Sponsor’s telephone number 6318289155
Plan sponsor’s address 450 LAUREL WAY, LAUREL, NY, 11948
EAST END EXPRESS TRANSPORTATION LLC RETIREMENT PLAN 2022 463505135 2023-06-22 EAST END EXPRESS TRANSPORTATION LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 484120
Sponsor’s telephone number 6318289155
Plan sponsor’s address 450 LAUREL WAY, LAUREL, NY, 11948
EAST END EXPRESS TRANSPORTATION LLC RETIREMENT PLAN 2021 463505135 2022-04-02 EAST END EXPRESS TRANSPORTATION LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 484120
Sponsor’s telephone number 6318289155
Plan sponsor’s address 450 LAUREL WAY, LAUREL, NY, 11948
EAST END EXPRESS TRANSPORTATION LLC RETIREMENT PLAN 2020 463505135 2021-03-30 EAST END EXPRESS TRANSPORTATION LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 484120
Sponsor’s telephone number 6318289155
Plan sponsor’s address 450 LAUREL WAY, LAUREL, NY, 11948
EAST END EXPRESS TRANSPORTATION LLC RETIREMENT PLAN 2019 463505135 2020-04-23 EAST END EXPRESS TRANSPORTATION LLC 9
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 484120
Sponsor’s telephone number 6318289155
Plan sponsor’s address 450 LAUREL WAY, LAUREL, NY, 11948
EAST END EXPRESS TRANSPORTATION LLC RETIREMENT PLAN 2019 463505135 2021-03-24 EAST END EXPRESS TRANSPORTATION LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 484120
Sponsor’s telephone number 6318289155
Plan sponsor’s address 450 LAUREL WAY, LAUREL, NY, 11948
EAST END EXPRESS TRANSPORTATION LLC RETIREMENT PLAN 2018 463505135 2019-06-25 EAST END EXPRESS TRANSPORTATION LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 484120
Sponsor’s telephone number 6318289155
Plan sponsor’s address 450 LAUREL WAY, LAUREL, NY, 11948
EAST END EXPRESS TRANSPORTATION LLC RETIREMENT PLAN 2017 463505135 2018-04-08 EAST END EXPRESS TRANSPORTATION LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 484120
Sponsor’s telephone number 6318289155
Plan sponsor’s address 450 LAUREL WAY, LAUREL, NY, 11948
EAST END EXPRESS TRANSPORTATION LLC RETIREMENT PLAN 2016 463505135 2017-03-30 EAST END EXPRESS TRANSPORTATION LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 484120
Sponsor’s telephone number 6318289155
Plan sponsor’s address 450 LAUREL WAY, LAUREL, NY, 11948

Signature of

Role Plan administrator
Date 2017-03-30
Name of individual signing CHARLES R. HAGERMAN
EAST END EXPRESS TRANSPORTATION LLC RETIREMENT PLAN 2015 463505135 2016-03-24 EAST END EXPRESS TRANSPORTATION LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 484120
Sponsor’s telephone number 6318289155
Plan sponsor’s address 450 LAUREL WAY, LAUREL, NY, 11948

Signature of

Role Plan administrator
Date 2016-03-24
Name of individual signing CHARLES R. HAGERMAN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 450 LAUREL WAY, LAUREL, NY, United States, 11948

Filings

Filing Number Date Filed Type Effective Date
131023000043 2013-10-23 CERTIFICATE OF PUBLICATION 2013-10-23
130823000436 2013-08-23 ARTICLES OF ORGANIZATION 2013-08-23

Date of last update: 15 Jan 2025

Sources: New York Secretary of State