Search icon

LA TOURELLE INC.

Company Details

Name: LA TOURELLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2014 (11 years ago)
Entity Number: 4638526
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 1150 DANBY ROAD, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LA TOURELLE INC 401(K) PLAN 2023 471846749 2024-07-23 LA TOURELLE INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 721110
Sponsor’s telephone number 6072732734
Plan sponsor’s address 1150 DANBY ROAD, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
LA TOURELLE INC 401(K) PLAN 2022 471846749 2023-07-18 LA TOURELLE INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 721110
Sponsor’s telephone number 6072732734
Plan sponsor’s address 1150 DANBY ROAD, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
LA TOURELLE INC. DOS Process Agent 1150 DANBY ROAD, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
SCOTT WIGGINS Chief Executive Officer 1150 DANBY RD., ITHACA, NY, United States, 14850

History

Start date End date Type Value
2014-09-18 2021-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210812000879 2021-08-12 BIENNIAL STATEMENT 2021-08-12
140918000389 2014-09-18 CERTIFICATE OF INCORPORATION 2014-09-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909247 Americans with Disabilities Act - Other 2019-10-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-07
Termination Date 2020-03-11
Section 1331
Sub Section CV
Status Terminated

Parties

Name YOUNG
Role Plaintiff
Name LA TOURELLE INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State