Search icon

EXCELSIOR SYSTEMS, INC.

Company Details

Name: EXCELSIOR SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1981 (44 years ago)
Date of dissolution: 08 Jan 2014
Entity Number: 693971
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: BARNEY, GROSSMAN, ROTH & DUBOW, 315 NORTH TIOGA STREET, ITHACA, NY, United States, 14850
Principal Address: 715 WILLOW AVE, ITHACA, NY, United States, 14850

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXCELSIOR SYSTEMS, INC. PROFIT SHARING 401(K) PLAN 2010 161165924 2010-11-17 EXCELSIOR SYSTEMS, INC. 4
Three-digit plan number (PN) 001
Effective date of plan 1987-11-01
Business code 238100
Sponsor’s telephone number 6075331914
Plan sponsor’s address 10 CAYUGA VISTA AVENUE, LANSING, NY, 14882

Plan administrator’s name and address

Administrator’s EIN 161165924
Plan administrator’s name EXCELSIOR SYSTEMS, INC.
Plan administrator’s address 10 CAYUGA VISTA AVENUE, LANSING, NY, 14882
Administrator’s telephone number 6075331914

Signature of

Role Plan administrator
Date 2010-11-17
Name of individual signing RONALD SEACORD
Role Employer/plan sponsor
Date 2010-11-17
Name of individual signing RONALD SEACORD
EXCELSIOR SYSTEMS, INC. PROFIT SHARING 401(K) PLAN 2010 161165924 2010-11-10 EXCELSIOR SYSTEMS, INC. 4
Three-digit plan number (PN) 001
Effective date of plan 1987-11-01
Business code 238100
Sponsor’s telephone number 6075331914
Plan sponsor’s address 10 CAYUGA VISTA AVENUE, LANSING, NY, 14882

Plan administrator’s name and address

Administrator’s EIN 161165924
Plan administrator’s name EXCELSIOR SYSTEMS, INC.
Plan administrator’s address 10 CAYUGA VISTA AVENUE, LANSING, NY, 14882
Administrator’s telephone number 6075331914

Signature of

Role Plan administrator
Date 2010-11-10
Name of individual signing RONALS SEACORD
Role Employer/plan sponsor
Date 2010-11-10
Name of individual signing RONALS SEACORD
EXCELSIOR SYSTEMS, INC. PROFIT SHARING 401(K) PLAN 2010 161165924 2010-11-17 EXCELSIOR SYSTEMS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-11-01
Business code 238100
Sponsor’s telephone number 6075331914
Plan sponsor’s address 10 CAYUGA VISTA AVENUE, LANSING, NY, 14882

Plan administrator’s name and address

Administrator’s EIN 161165924
Plan administrator’s name EXCELSIOR SYSTEMS, INC.
Plan administrator’s address 10 CAYUGA VISTA AVENUE, LANSING, NY, 14882
Administrator’s telephone number 6075331914

Signature of

Role Plan administrator
Date 2010-11-17
Name of individual signing RONALD SEACORD
Role Employer/plan sponsor
Date 2010-11-17
Name of individual signing RONALD SEACORD
EXCELSIOR SYSTEMS, INC. PROFIT SHARING 401(K) PLAN 2009 161165924 2010-08-13 EXCELSIOR SYSTEMS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-11-01
Business code 238100
Sponsor’s telephone number 6075331914
Plan sponsor’s address 10 CAYUGA VISTA AVENUE, LANSING, NY, 14882

Plan administrator’s name and address

Administrator’s EIN 161165924
Plan administrator’s name EXCELSIOR SYSTEMS, INC.
Plan administrator’s address 10 CAYUGA VISTA AVENUE, LANSING, NY, 14882
Administrator’s telephone number 6075331914

Signature of

Role Plan administrator
Date 2010-08-13
Name of individual signing J. RONALD SEACORD
Role Employer/plan sponsor
Date 2010-08-13
Name of individual signing J. RONALD SEACORD

Chief Executive Officer

Name Role Address
J. RONALD SEACORD Chief Executive Officer 715 WILLOW AVENUE, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
DAVID A. DUBOW, ESQ. DOS Process Agent BARNEY, GROSSMAN, ROTH & DUBOW, 315 NORTH TIOGA STREET, ITHACA, NY, United States, 14850

History

Start date End date Type Value
1992-11-05 1997-04-15 Address 715 WILLOW AVENUE, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1981-04-20 1992-11-05 Address 406 SAVINGS BK BLDG, P.O. BOX 716, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140108000304 2014-01-08 CERTIFICATE OF DISSOLUTION 2014-01-08
990406002657 1999-04-06 BIENNIAL STATEMENT 1999-04-01
970415002771 1997-04-15 BIENNIAL STATEMENT 1997-04-01
000044004950 1993-08-30 BIENNIAL STATEMENT 1993-04-01
921105002535 1992-11-05 BIENNIAL STATEMENT 1992-04-01
A758242-8 1981-04-20 CERTIFICATE OF INCORPORATION 1981-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307693648 0215800 2005-09-14 310 TAUGHANNOCK BLVD., ITHACA, NY, 14850
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-09-14
Emphasis L: FALL
Case Closed 2005-09-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2005-09-16
Abatement Due Date 2005-09-21
Current Penalty 243.75
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State