Name: | A. PILATO PLUMBING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Oct 2018 (7 years ago) |
Entity Number: | 5421939 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A PILATO PLUMBING LLC 401(K) P/S PLAN | 2023 | 832149746 | 2024-09-04 | A PILATO PLUMBING LLC | 5 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-04 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 238220 |
Sponsor’s telephone number | 9177448006 |
Plan sponsor’s address | 2383 38TH ST, ASTORIA, NY, 11105 |
Signature of
Role | Plan administrator |
Date | 2023-09-14 |
Name of individual signing | SHIRLEY HORNER |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-10-08 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-10-08 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-10-09 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-10-09 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008000114 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
221021001425 | 2022-10-21 | BIENNIAL STATEMENT | 2022-10-01 |
220928015467 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928029185 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
201006060405 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
190321000118 | 2019-03-21 | CERTIFICATE OF PUBLICATION | 2019-03-21 |
181009010119 | 2018-10-09 | ARTICLES OF ORGANIZATION | 2018-10-09 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State