Search icon

RETROTECH INC.

Headquarter

Company Details

Name: RETROTECH INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 2013 (11 years ago)
Date of dissolution: 20 Dec 2018
Entity Number: 4467952
ZIP code: 10005
County: Ontario
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of RETROTECH INC., Alabama 000-929-763 Alabama
Headquarter of RETROTECH INC., KENTUCKY 0784401 KENTUCKY

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0MAZ2 Obsolete Non-Manufacturer 1990-08-02 2024-03-10 2022-11-14 No data

Contact Information

POC NICK GORDON
Phone +1 585-924-6333
Fax +1 585-924-6334
Address 1275 JOHN ST STE 400, WEST HENRIETTA, NY, 14586 9120, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2016-11-18
CAGE number CL509
Company Name KION GROUP AG
CAGE Last Updated 2018-11-26
Immediate Level Owner
Vendor Certified 2016-11-18
CAGE number 3GVV2
Company Name EGEMIN AUTOMATION, INC.
CAGE Last Updated 2024-06-13
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RETROTECH, INC 2016 760850402 2017-07-18 RETROTECH, INC 106
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-01-01
Business code 541330
Sponsor’s telephone number 5854332117
Plan sponsor’s mailing address 1275 JOHN ST STE 400, WEST HENRIETTA, NY, 145869120
Plan sponsor’s address 1275 JOHN ST STE 400, WEST HENRIETTA, NY, 145869120

Number of participants as of the end of the plan year

Active participants 127

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing TERI RHUMA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-13
Name of individual signing TERI RHUMA
Valid signature Filed with authorized/valid electronic signature
RETROTECH, INC 2015 760850402 2016-06-07 RETROTECH, INC 88
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-01-01
Business code 541330
Sponsor’s telephone number 5854332117
Plan sponsor’s mailing address 1275 JOHN ST STE 400, WEST HENRIETTA, NY, 145869120
Plan sponsor’s address 1275 JOHN ST STE 400, WEST HENRIETTA, NY, 145869120

Number of participants as of the end of the plan year

Active participants 106

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing TERI RHUMA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-07
Name of individual signing TERI RHUMA
Valid signature Filed with authorized/valid electronic signature
RETROTECH, INC. 401(K) PLAN 2012 750850402 2013-10-10 RETROTECH, INC. 204
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 333200
Sponsor’s telephone number 5859246333
Plan sponsor’s mailing address 610 FISHERS RUN, VICTOR, NY, 14564
Plan sponsor’s address 610 FISHERS RUN, VICTOR, NY, 14564

Plan administrator’s name and address

Administrator’s EIN 750850402
Plan administrator’s name RETROTECH, INC.
Plan administrator’s address 610 FISHERS RUN, VICTOR, NY, 14564
Administrator’s telephone number 5859246333

Number of participants as of the end of the plan year

Active participants 120
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
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 100
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing TERI RHUMA
Valid signature Filed with authorized/valid electronic signature

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
2013-10-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-65116 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181220000641 2018-12-20 CERTIFICATE OF TERMINATION 2018-12-20
131003000645 2013-10-03 APPLICATION OF AUTHORITY 2013-10-03

Date of last update: 01 Feb 2025

Sources: New York Secretary of State