Entity Number 1312362
Status Active
NameTHE SHAKER GROUP, INC.
CountySaratoga
Date of registration 09 Dec 1988 (36 years ago) 09 Dec 1988
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 154 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188
Principal Address ZIP code 12188
Address 154 HUDSON RIVER RD, WATERFORD, NY, United States, 12188
Address ZIP code 12188
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE SHAKER GROUP INC 401(K) PROFIT SHARING PLAN & TRUST
2023
141713565
2024-07-26
THE SHAKER GROUP INC
82
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 484200 |
Sponsor’s telephone number | 5186904503 |
Plan sponsor’s address | 154 HUDSON RIVER RD, WATERFORD, NY, 121881908 |
THE SHAKER GROUP INC 401(K) PROFIT SHARING PLAN & TRUST
2022
141713565
2023-05-22
THE SHAKER GROUP INC
72
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 484200 |
Sponsor’s telephone number | 5186904502 |
Plan sponsor’s address | 154 HUDSON RIVER RD, WATERFORD, NY, 121881908 |
Signature of
Role | Plan administrator |
Date | 2023-05-22 |
Name of individual signing | KARL MABEUS |
THE SHAKER GROUP INC 401(K) PROFIT SHARING PLAN & TRUST
2021
141713565
2022-07-15
THE SHAKER GROUP INC
64
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 484200 |
Sponsor’s telephone number | 5186904502 |
Plan sponsor’s address | 154 HUDSON RIVER RD, WATERFORD, NY, 121881908 |
Signature of
Role | Plan administrator |
Date | 2022-07-15 |
Name of individual signing | KARL MABEUS |
THE SHAKER GROUP INC 401(K) PROFIT SHARING PLAN & TRUST
2020
141713565
2021-07-08
THE SHAKER GROUP INC
60
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 484200 |
Sponsor’s telephone number | 5186904502 |
Plan sponsor’s address | 154 HUDSON RIVER RD, WATERFORD, NY, 121881908 |
Signature of
Role | Plan administrator |
Date | 2021-07-08 |
Name of individual signing | KARL MABEUS |
THE SHAKER GROUP INC 401(K) PROFIT SHARING PLAN & TRUST
2019
141713565
2020-07-23
THE SHAKER GROUP INC
63
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 484200 |
Sponsor’s telephone number | 5186904502 |
Plan sponsor’s address | 862 ALBANY SHAKER ROAD, LATHAM, NY, 12110 |
Signature of
Role | Plan administrator |
Date | 2020-07-23 |
Name of individual signing | KARL MABEUS |
THE SHAKER GROUP INC. 401 K PROFIT SHARING PLAN TRUST
2018
141713565
2019-05-07
THE SHAKER GROUP INC
56
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 484200 |
Sponsor’s telephone number | 5186904502 |
Plan sponsor’s address | 862 ALBANY SHAKER ROAD, LATHAM, NY, 12110 |
Signature of
Role | Plan administrator |
Date | 2019-05-07 |
Name of individual signing | KARL MABEUS |
THE SHAKER GROUP INC. 401 K PROFIT SHARING PLAN TRUST
2017
141713565
2018-06-21
THE SHAKER GROUP INC
53
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 484200 |
Sponsor’s telephone number | 5186904502 |
Plan sponsor’s address | 862 ALBANY SHAKER ROAD, LATHAM, NY, 12110 |
Signature of
Role | Plan administrator |
Date | 2018-06-21 |
Name of individual signing | KARL MABEUS |
JASON H. SMITH
Chief Executive Officer
154 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188
THE CORPORATION
DOS Process Agent
154 HUDSON RIVER RD, WATERFORD, NY, United States, 12188
2020-12-01
2020-12-31
Address
154 HUDSON RIVER ROAD, WATERFORD, NY, 12188, USA (Type of address: Service of Process)
2016-12-01
2020-12-01
Address
862 ALBANY SHAKER RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2002-12-18
2020-12-01
Address
862 ALBANY SHAKER RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2002-12-18
2016-12-01
Address
862 ALBANY SHAKER RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2000-12-11
2002-12-18
Address
949 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1998-12-08
2002-12-18
Address
3010 ROSENDALE RD, NISKAYUNA, NY, 12309, USA (Type of address: Principal Executive Office)
1997-01-02
1998-12-08
Address
949 TROY-SCHENECTADY RD., LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1997-01-02
2000-12-11
Address
501 ST. DAVIDS LANE, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
1997-01-02
2002-12-18
Address
949 TROY-SCHENECTADY RD., LATHAM, NY, 12110, USA (Type of address: Service of Process)
1994-01-11
1997-01-02
Address
851 BEECH DRIVE, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)
201231000054
2020-12-31
CERTIFICATE OF CHANGE
2020-12-31
201201060041
2020-12-01
BIENNIAL STATEMENT
2020-12-01
190130060346
2019-01-30
BIENNIAL STATEMENT
2018-12-01
161201006094
2016-12-01
BIENNIAL STATEMENT
2016-12-01
141215006035
2014-12-15
BIENNIAL STATEMENT
2014-12-01
121210006029
2012-12-10
BIENNIAL STATEMENT
2012-12-01
101208002845
2010-12-08
BIENNIAL STATEMENT
2010-12-01
081124002878
2008-11-24
BIENNIAL STATEMENT
2008-12-01
061219002603
2006-12-19
BIENNIAL STATEMENT
2006-12-01
050125002296
2005-01-25
BIENNIAL STATEMENT
2004-12-01
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts