Name: | WEBER SCREWDRIVING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1979 (46 years ago) |
Entity Number: | 582191 |
ZIP code: | 10119 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 149 KNOB HILL ROAD, MOORESVILLE, NC, United States, 28117 |
Address: | 1 PENN PLAZA, 44TH FLOOR, NEW YORK, NY, United States, 10119 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WEBER SCREWDRIVING SYSTEMS, INC. 401(K) PLAN | 2013 | 132998746 | 2014-07-14 | WEBER SCREWDRIVING SYSTEMS, INC | 28 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-07-14 |
Name of individual signing | LAURA AMIANO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1990-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 9149625775 |
Plan sponsor’s address | 1401 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598 |
Signature of
Role | Plan administrator |
Date | 2013-07-17 |
Name of individual signing | LAURA AMIANO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1990-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 9149625775 |
Plan sponsor’s address | 1401 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598 |
Plan administrator’s name and address
Administrator’s EIN | 132998746 |
Plan administrator’s name | WEBER SCREWDRIVING SYSTEMS, INC. |
Plan administrator’s address | 1401 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598 |
Administrator’s telephone number | 9149625775 |
Signature of
Role | Plan administrator |
Date | 2012-07-11 |
Name of individual signing | LAURA AMIANO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1990-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 9149625775 |
Plan sponsor’s address | 1401 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598 |
Plan administrator’s name and address
Administrator’s EIN | 132998746 |
Plan administrator’s name | WEBER SCREWDRIVING SYSTEMS, INC. |
Plan administrator’s address | 1401 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598 |
Administrator’s telephone number | 9149625775 |
Signature of
Role | Plan administrator |
Date | 2011-07-20 |
Name of individual signing | LAURA AMIANO |
Name | Role | Address |
---|---|---|
C/O SCHUMANN BURGHART LLP | DOS Process Agent | 1 PENN PLAZA, 44TH FLOOR, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
MICHAEL RABASCO | Chief Executive Officer | 149 KNOB HILL ROAD, MOORESVILLE, NC, United States, 28117 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 45 KENSICO DR, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2023-09-29 | Address | 149 KNOB HILL ROAD, MOORESVILLE, NC, 28117, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2023-09-29 | Address | 45 KENSICO DR, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2025-03-05 | Address | 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2023-09-29 | 2025-03-05 | Address | 149 KNOB HILL ROAD, MOORESVILLE, NC, 28117, USA (Type of address: Chief Executive Officer) |
2003-09-12 | 2023-09-29 | Address | 45 KENSICO DR, MOUNT KISCO, NY, 10548, 0577, USA (Type of address: Service of Process) |
2003-09-12 | 2023-09-29 | Address | 45 KENSICO DR, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2001-09-06 | 2003-09-12 | Address | 45 KENSICO DR, MT KISCO, NY, 10549, 0577, USA (Type of address: Chief Executive Officer) |
1999-09-24 | 2001-09-06 | Address | HANS URMILLER RING 56, D-82515, WOLFRATSHAUSEN, 00000, DEU (Type of address: Chief Executive Officer) |
1993-05-18 | 2003-09-12 | Address | 45 KENSICO DRIVE, PO BOX 577, MOUNT KISCO, NY, 10549, 0577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305003432 | 2025-03-05 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-05 |
230929001335 | 2023-09-29 | BIENNIAL STATEMENT | 2023-09-01 |
20200604058 | 2020-06-04 | ASSUMED NAME CORP INITIAL FILING | 2020-06-04 |
030912002215 | 2003-09-12 | BIENNIAL STATEMENT | 2003-09-01 |
010906002459 | 2001-09-06 | BIENNIAL STATEMENT | 2001-09-01 |
990924002051 | 1999-09-24 | BIENNIAL STATEMENT | 1999-09-01 |
970917002405 | 1997-09-17 | BIENNIAL STATEMENT | 1997-09-01 |
000056001331 | 1993-10-28 | BIENNIAL STATEMENT | 1993-09-01 |
930518002579 | 1993-05-18 | BIENNIAL STATEMENT | 1992-09-01 |
C089529-3 | 1989-12-22 | CERTIFICATE OF AMENDMENT | 1989-12-22 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State