Search icon

SWEETENERS PLUS, INC.

Company Details

Name: SWEETENERS PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1983 (42 years ago)
Date of dissolution: 09 May 2019
Entity Number: 847812
ZIP code: 14480
County: Livingston
Place of Formation: New York
Address: 5768 SWEETENERS BLVD, LAKEVILLE, NY, United States, 14480

Shares Details

Shares issued 2000000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5768 SWEETENERS BLVD, LAKEVILLE, NY, United States, 14480

Chief Executive Officer

Name Role Address
CARLTON MYERS Chief Executive Officer 5768 SWEETENERS BLVD, PO BOX 520, LAKEVILLE, NY, United States, 14480

Form 5500 Series

Employer Identification Number (EIN):
161201555
Plan Year:
2016
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
109
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-07 2001-06-15 Address PO BOX 520, 3239 ROCHESTER RD, LAKEVILLE, NY, 14480, USA (Type of address: Chief Executive Officer)
1993-01-07 2001-06-15 Address 3239 ROCHESTER RD, LAKEVILLE, NY, 14480, USA (Type of address: Principal Executive Office)
1993-01-07 2001-06-15 Address 3239 ROCHESTER RD, LAKEVILLE, NY, 14480, USA (Type of address: Service of Process)
1988-04-12 1993-01-07 Address 3239 ROCHESTER RD., LAKEVILLE, NY, 14480, USA (Type of address: Service of Process)
1983-06-10 1988-04-12 Address 700 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190509000590 2019-05-09 CERTIFICATE OF MERGER 2019-05-09
170627006252 2017-06-27 BIENNIAL STATEMENT 2017-06-01
170227006318 2017-02-27 BIENNIAL STATEMENT 2015-06-01
130528002275 2013-05-28 BIENNIAL STATEMENT 2011-06-01
090603002614 2009-06-03 BIENNIAL STATEMENT 2009-06-01

Mines

Mine Information

Mine Name:
WERTH PIT
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
SWEETENERS PLUS INC
Party Role:
Operator
Start Date:
2002-05-29
Party Name:
Carl Myers
Party Role:
Current Controller
Start Date:
2002-05-29
Party Name:
SWEETENERS PLUS INC
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-10-28
Type:
Planned
Address:
5768 SWEETNERS BOULEVARD, LAKEVILLE, NY, 14480
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-08-18
Type:
Planned
Address:
5768 SWEETNERS BOULEVARD, LAKEVILLE, NY, 14480
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-06-21
Type:
Planned
Address:
5768 SWEETNERS BOULEVARD, LAKEVILLE, NY, 14480
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State