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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-07-31 |
Name of individual signing | ZACHARY MCDOWELL |
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 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS INC. | DOS Process Agent | 7014 13TH AVE, STE 202, BROOKLYN, NY, United States, 11228 |
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) |
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