Search icon

JOHNSTONE SUPPLY, LLC

Company Details

Name: JOHNSTONE SUPPLY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2023 (2 years ago)
Entity Number: 6765711
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: JOHNSTONE SUPPLY, LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE KL GROUP INC 2010 161391624 2010-07-02 JOHNSTONE SUPPLY 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 5854828000
Plan sponsor’s mailing address 95 HALSTEAD STREET, ROCHESTER, NY, 14610
Plan sponsor’s address 95 HALSTEAD STREET, ROCHESTER, NY, 14610

Plan administrator’s name and address

Administrator’s EIN 161391624
Plan administrator’s name JOHNSTONE SUPPLY
Plan administrator’s address 95 HALSTEAD STREET, ROCHESTER, NY, 14610
Administrator’s telephone number 5854828000

Number of participants as of the end of the plan year

Active participants 12
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-02
Name of individual signing KEN LIVINGSTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-02
Name of individual signing KEN LIVINGSTON
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-04-04 2025-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-04-04 2025-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-06-30 2024-04-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-30 2024-04-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-15 2023-06-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-15 2023-06-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301048501 2025-03-01 BIENNIAL STATEMENT 2025-03-01
240404001009 2024-04-03 CERTIFICATE OF CHANGE BY ENTITY 2024-04-03
230630000475 2023-06-28 CERTIFICATE OF PUBLICATION 2023-06-28
230315004027 2023-03-15 APPLICATION OF AUTHORITY 2023-03-15

Date of last update: 03 Mar 2025

Sources: New York Secretary of State