Search icon

FILTERSOURCE.COM, INC.

Print

Details

Entity Number 2296725

Status Active

NameFILTERSOURCE.COM, INC.

CountyOnondaga

Date of registration 11 Sep 1998 (26 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 228 Park Ave South, STE 39157, New York, NY, United States, 10003

Address ZIP code 10003

Principal Address 18 DIVISION STREET, SUITE 206, SARATOGA SPRINGS, NY, United States, 12866

Principal Address ZIP code 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

RK12D83DBNL5

2024-12-13

18 DIVISION ST STE 206, SARATOGA SPRINGS, NY, 12866, 2197, USA

228 PARK AVE S, PMB 39157, NEW YORK, NY, 10003, 2504, USA

Business Information

URLhttp://www.filtersource.com
Division NameFILTERSOURCE.COM, INC.
Division NumberFILTERSOUR
Congressional District20
State/Country of IncorporationNY, USA
Activation Date2023-12-28
Initial Registration Date2016-03-03
Entity Start Date1999-09-01
Fiscal Year End Close DateAug 31

Service Classifications

NAICS Codes213112, 221112, 221310, 325910, 333413, 333415, 333998, 334419, 423730, 423840, 424130

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameMICHAEL ROBERTS
Address228 PARK AVE S, PMB 39157, NEW YORK, NY, 10003, 1502, USA
Government Business
TitlePRIMARY POC
NameBRIAN ROBERTS
Address228 PARK AVE S, PMB 39157, NEW YORK, NY, 10003, 1502, USA
Past Performance
TitlePRIMARY POC
NameLAURIE ROBERTS
RoleADMINISTRATIVE MANAGER
Address30 OSWEGO STREET, BALDWINSVILLE, NY, 13027, USA

form 5500

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

FILTERSOURCE.COM 401(K) PLAN

2023

161561777

2024-05-14

FILTERSOURCE.COM, INC.

15

View Page

Three-digit plan number (PN)001
Effective date of plan2015-01-01
Business code423800
Sponsor’s telephone number8889683458
Plan sponsor’s address228 PARK AVE S, PMB 39157, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN474474775
Plan administrator’s nameGUIDELINE, INC.
Plan administrator’s address1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number8882283491

Signature of

RolePlan administrator
Date2024-05-14
Name of individual signingQIAN LIU

FILTERSOURCE.COM 401(K) PLAN

2022

161561777

2023-05-27

FILTERSOURCE.COM, INC.

15

View Page

Three-digit plan number (PN)001
Effective date of plan2015-01-01
Business code423800
Sponsor’s telephone number8889683458
Plan sponsor’s address228 PARK AVE S, PMB 39157, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN474474775
Plan administrator’s nameGUIDELINE, INC.
Plan administrator’s address1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number8882283491

Signature of

RolePlan administrator
Date2023-05-27
Name of individual signingCHRISTINE RIMER

FILTERSOURCE.COM 401(K) PLAN

2021

161561777

2022-07-16

FILTERSOURCE.COM, INC.

13

View Page

Three-digit plan number (PN)001
Effective date of plan2015-01-01
Business code423800
Sponsor’s telephone number8889683458
Plan sponsor’s address30 OSWEGO ST., BALDWINSVILLE, NY, 13027

Plan administrator’s name and address

Administrator’s EIN474474775
Plan administrator’s nameGUIDELINE, INC.
Plan administrator’s address1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number8882283491

Signature of

RolePlan administrator
Date2022-07-15
Name of individual signingCHRISTINE RIMER

FILTERSOURCE.COM 401(K) PLAN

2020

161561777

2021-08-23

FILTERSOURCE.COM, INC.

12

View Page

Three-digit plan number (PN)001
Effective date of plan2015-01-01
Business code423800
Sponsor’s telephone number8889683458
Plan sponsor’s address30 OSWEGO ST., BALDWINSVILLE, NY, 13027

Plan administrator’s name and address

Administrator’s EIN474474775
Plan administrator’s nameGUIDELINE, INC.
Plan administrator’s address3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number8882283491

Signature of

RolePlan administrator
Date2021-08-23
Name of individual signingCAROL HO

DOS Process Agent

Name Role Address

MICHAEL ROBERTS

DOS Process Agent

228 Park Ave South, STE 39157, New York, NY, United States, 10003

Chief Executive Officer

Name Role Address

BRIAN W. ROBERTS

Chief Executive Officer

30 OSWEGO STREET, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value

2006-09-19

2020-02-03

Address

75 ELMVIEW AVE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

2000-09-11

2020-02-03

Address

726 STATE FAIR BLVD., SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)

2000-09-11

2020-02-03

Address

726 STATE FAIR BLVD., SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office)

1998-09-11

2006-09-19

Address

726 STATE FAIR BLVD., SYRACUSE, NY, 13209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220520002585

2022-05-20

BIENNIAL STATEMENT

2020-09-01

200203063376

2020-02-03

BIENNIAL STATEMENT

2018-09-01

170405000190

2017-04-05

CERTIFICATE OF MERGER

2017-04-05

131113006583

2013-11-13

BIENNIAL STATEMENT

2012-09-01

101001002576

2010-10-01

BIENNIAL STATEMENT

2010-09-01

080915002497

2008-09-15

BIENNIAL STATEMENT

2008-09-01

060919002767

2006-09-19

BIENNIAL STATEMENT

2006-09-01

041026002301

2004-10-26

BIENNIAL STATEMENT

2004-09-01

020904002389

2002-09-04

BIENNIAL STATEMENT

2002-09-01

000911002790

2000-09-11

BIENNIAL STATEMENT

2000-09-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts