Search icon

LOUIS P. HOLZAPPLE CO., INC.

Company Details

Name: LOUIS P. HOLZAPPLE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1956 (68 years ago)
Date of dissolution: 13 May 2020
Entity Number: 98702
ZIP code: 11754
County: Nassau
Place of Formation: New York
Address: 19 DERBY PLACE, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS P. HOLZAPPLE CO., INC. DOS Process Agent 19 DERBY PLACE, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
GLENN SCHUG Chief Executive Officer 19 DERBY PLACE, KINGS PARK, NY, United States, 11754

Form 5500 Series

Employer Identification Number (EIN):
111815729
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2002-10-24 2018-11-07 Address 320 JACKSON AVE., SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2002-10-24 2018-11-07 Address 320 JACKSON AVE., SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2000-10-31 2002-10-24 Address 320 JACKSON AVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1995-07-24 2018-11-07 Address 320 JACKSON AVE, SYOSSET, NY, 11791, 4124, USA (Type of address: Service of Process)
1995-07-24 2000-10-31 Address 320 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200513000345 2020-05-13 CERTIFICATE OF DISSOLUTION 2020-05-13
181107006589 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161104006883 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141103007799 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121120006323 2012-11-20 BIENNIAL STATEMENT 2012-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State