Search icon

DELANEY & GODINEZ, LLC

Company Details

Name: DELANEY & GODINEZ, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2021 (4 years ago)
Entity Number: 5977943
ZIP code: 14092
County: Niagara
Place of Formation: New York
Address: 926 SULLIVAN COURT, LEWISTON, NY, United States, 14092

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DELANEY & GODINEZ, LLC 401(K) PROFIT SHARING PLAN 2023 862971216 2024-06-26 DELANEY & GODINEZ, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 7162971205
Plan sponsor’s address 2113 FASHION OUTLET BLVD, NIAGARA FALLS, NY, 14304

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing SHIRLEY HORNER
DELANEY & GODINEZ, LLC 401(K) PROFIT SHARING PLAN 2022 862971216 2023-08-23 DELANEY & GODINEZ, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 7162971205
Plan sponsor’s address 2113 FASHION OUTLET BLVD, NIAGARA FALLS, NY, 14304

Signature of

Role Plan administrator
Date 2023-08-23
Name of individual signing SHIRLEY HORNER
DELANEY & GODINEZ LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 862971216 2022-07-22 DELANEY & GODINEZ LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8082955405
Plan sponsor’s address 926 SULLIVAN CT, LEWISTON, NY, 140921862

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing ROSA DELANEY

DOS Process Agent

Name Role Address
DELANEY & GODINEZ, LLC DOS Process Agent 926 SULLIVAN COURT, LEWISTON, NY, United States, 14092

History

Start date End date Type Value
2022-03-10 2023-03-04 Address 926 SULLIVAN COURT, LEWISTON, NY, 14092, USA (Type of address: Service of Process)
2021-03-31 2022-03-10 Address 926 SULLIVAN COURT, LEWISTON, NY, 14092, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230304000752 2023-03-04 BIENNIAL STATEMENT 2023-03-01
220310003649 2021-06-24 CERTIFICATE OF PUBLICATION 2021-06-24
210331010530 2021-03-31 ARTICLES OF ORGANIZATION 2021-03-31

Date of last update: 05 Mar 2025

Sources: New York Secretary of State