Search icon

QUALITY BUS SALES LLC

Company Details

Name: QUALITY BUS SALES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Nov 2015 (9 years ago)
Date of dissolution: 02 May 2018
Entity Number: 4848072
ZIP code: 12780
County: Orange
Place of Formation: New York
Address: 504 ROUTE 42, PO BOX 600, SPARROWBUSH, NY, United States, 12780

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUALITY BUS SALES 401(K) PROFIT SHARING PLAN AND TRUST 2009 132892631 2010-10-05 QUALITY BUS SALES 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441229
Sponsor’s telephone number 5185842400
Plan sponsor’s address 201 CHARLES ST, MAYBROOK, NY, 12543

Plan administrator’s name and address

Administrator’s EIN 132892631
Plan administrator’s name QUALITY BUS SALES
Plan administrator’s address 201 CHARLES ST, MAYBROOK, NY, 12543
Administrator’s telephone number 5185842400

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing GEORGE ECKES
QUALITY BUS SALES 401(K) PROFIT SHARING PLAN AND TRUST 2009 132892631 2010-10-05 QUALITY BUS SALES 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 441229
Sponsor’s telephone number 5185842400
Plan sponsor’s address 201 CHARLES ST, MAYBROOK, NY, 12543

Plan administrator’s name and address

Administrator’s EIN 132892631
Plan administrator’s name QUALITY BUS SALES
Plan administrator’s address 201 CHARLES ST, MAYBROOK, NY, 12543
Administrator’s telephone number 5185842400

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing GEORGE ECKES

DOS Process Agent

Name Role Address
GEORGE ECKES DOS Process Agent 504 ROUTE 42, PO BOX 600, SPARROWBUSH, NY, United States, 12780

Filings

Filing Number Date Filed Type Effective Date
180502000861 2018-05-02 ARTICLES OF DISSOLUTION 2018-05-02
160415000848 2016-04-15 CERTIFICATE OF PUBLICATION 2016-04-15
151112010007 2015-11-12 ARTICLES OF ORGANIZATION 2015-11-12

Date of last update: 31 Jan 2025

Sources: New York Secretary of State