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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE KL GROUP INC | 2010 | 161391624 | 2010-07-02 | JOHNSTONE SUPPLY | 11 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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