Search icon

HRM TOOLING & DESIGN, LLC

Company Details

Name: HRM TOOLING & DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jul 2014 (11 years ago)
Entity Number: 4602969
ZIP code: 11228
County: Suffolk
Place of Formation: New York
Address: 7014 13TH AVE, STE 202, BROOKLYN, NY, United States, 11228

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HRM TOOLING DESIGN LLC 401 K PROFIT SHARING PLAN TRUST 2017 471391467 2018-07-31 HRM TOOLING & DESIGN LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6316088967
Plan sponsor’s address 45 BURCH AVENUE UNIT G, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing ZACHARY MCDOWELL
HRM TOOLING DESIGN LLC 401 K PROFIT SHARING PLAN TRUST 2015 471391467 2016-07-28 HRM TOOLING & DESIGN LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6316088967
Plan sponsor’s address 45 BURCH AVENUE UNIT G, AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing ZACHARY MCDOWELL

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC. DOS Process Agent 7014 13TH AVE, STE 202, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2016-07-29 2020-07-02 Address 45 BURCH AVE UNIT G, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2014-07-08 2016-07-29 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060017 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180731006138 2018-07-31 BIENNIAL STATEMENT 2018-07-01
160729006185 2016-07-29 BIENNIAL STATEMENT 2016-07-01
140708000077 2014-07-08 ARTICLES OF ORGANIZATION 2014-07-08

Date of last update: 01 Feb 2025

Sources: New York Secretary of State