Name: | JRD GASTECH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Sep 2017 (7 years ago) |
Entity Number: | 5205642 |
ZIP code: | 14068 |
County: | Erie |
Place of Formation: | New York |
Address: | 13 EARLDOM WAY, GETZVILLE, NY, United States, 14068 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JRD GASTECH LLC 401 K PROFIT SHARING PLAN TRUST | 2018 | 822857281 | 2019-05-01 | JRD GASTECH LLC | 1 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 264477125 |
Plan administrator’s name | 401K GENERATION |
Plan administrator’s address | 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746 |
Administrator’s telephone number | 8669985879 |
Signature of
Role | Plan administrator |
Date | 2019-05-01 |
Name of individual signing | EDWARD ROJAS |
Name | Role | Address |
---|---|---|
SUZANNE DRAY | DOS Process Agent | 13 EARLDOM WAY, GETZVILLE, NY, United States, 14068 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-19 | 2023-09-12 | Address | 13 EARLDOM WAY, GETZVILLE, NY, 14223, USA (Type of address: Service of Process) |
2017-09-21 | 2023-09-12 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-09-21 | 2019-09-19 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230912004324 | 2023-09-12 | BIENNIAL STATEMENT | 2023-09-01 |
210908000868 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
190919060058 | 2019-09-19 | BIENNIAL STATEMENT | 2019-09-01 |
180403000729 | 2018-04-03 | CERTIFICATE OF PUBLICATION | 2018-04-03 |
170921010059 | 2017-09-21 | ARTICLES OF ORGANIZATION | 2017-09-21 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State