Search icon

THE SHAKER GROUP, INC.

Print

Details

Entity Number 1312362

Status Active

NameTHE SHAKER GROUP, INC.

CountySaratoga

Date of registration 09 Dec 1988 (36 years ago)

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

THE SHAKER GROUP INC 401(K) PROFIT SHARING PLAN & TRUST

2023

141713565

2024-07-26

THE SHAKER GROUP INC

82

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code484200
Sponsor’s telephone number5186904503
Plan sponsor’s address154 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

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code484200
Sponsor’s telephone number5186904502
Plan sponsor’s address154 HUDSON RIVER RD, WATERFORD, NY, 121881908

Signature of

RolePlan administrator
Date2023-05-22
Name of individual signingKARL MABEUS

THE SHAKER GROUP INC 401(K) PROFIT SHARING PLAN & TRUST

2021

141713565

2022-07-15

THE SHAKER GROUP INC

64

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code484200
Sponsor’s telephone number5186904502
Plan sponsor’s address154 HUDSON RIVER RD, WATERFORD, NY, 121881908

Signature of

RolePlan administrator
Date2022-07-15
Name of individual signingKARL MABEUS

THE SHAKER GROUP INC 401(K) PROFIT SHARING PLAN & TRUST

2020

141713565

2021-07-08

THE SHAKER GROUP INC

60

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code484200
Sponsor’s telephone number5186904502
Plan sponsor’s address154 HUDSON RIVER RD, WATERFORD, NY, 121881908

Signature of

RolePlan administrator
Date2021-07-08
Name of individual signingKARL MABEUS

THE SHAKER GROUP INC 401(K) PROFIT SHARING PLAN & TRUST

2019

141713565

2020-07-23

THE SHAKER GROUP INC

63

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code484200
Sponsor’s telephone number5186904502
Plan sponsor’s address862 ALBANY SHAKER ROAD, LATHAM, NY, 12110

Signature of

RolePlan administrator
Date2020-07-23
Name of individual signingKARL MABEUS

THE SHAKER GROUP INC. 401 K PROFIT SHARING PLAN TRUST

2018

141713565

2019-05-07

THE SHAKER GROUP INC

56

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code484200
Sponsor’s telephone number5186904502
Plan sponsor’s address862 ALBANY SHAKER ROAD, LATHAM, NY, 12110

Signature of

RolePlan administrator
Date2019-05-07
Name of individual signingKARL MABEUS

THE SHAKER GROUP INC. 401 K PROFIT SHARING PLAN TRUST

2017

141713565

2018-06-21

THE SHAKER GROUP INC

53

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code484200
Sponsor’s telephone number5186904502
Plan sponsor’s address862 ALBANY SHAKER ROAD, LATHAM, NY, 12110

Signature of

RolePlan administrator
Date2018-06-21
Name of individual signingKARL MABEUS

Chief Executive Officer

Name Role Address

JASON H. SMITH

Chief Executive Officer

154 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

154 HUDSON RIVER RD, WATERFORD, NY, United States, 12188

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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