Search icon

GLENVILLE DONUTS, INC.

Print

Details

Entity Number 2378306

Status Active

NameGLENVILLE DONUTS, INC.

CountySchenectady

Date of registration 14 May 1999 (25 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1607 Rt 146, REXFORD, NY, United States, 12148

Address ZIP code 12148

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

GLENVILLE DONUTS INC 401(K) PROFIT SHARING PLAN & TRUST

2023

141814080

2024-06-26

GLENVILLE DONUTS INC

34

Three-digit plan number (PN)001
Effective date of plan2022-01-01
Business code722513
Sponsor’s telephone number5183788460
Plan sponsor’s address266 SARATOGA ROAD, SCHENECTADY, NY, 12302

Signature of

RolePlan administrator
Date2024-06-26
Name of individual signingNATASHA TEIXEIRA

GLENVILLE DONUTS INC 401(K) PROFIT SHARING PLAN & TRUST

2023

141814080

2024-07-25

GLENVILLE DONUTS INC

34

View Page

Three-digit plan number (PN)001
Effective date of plan2022-01-01
Business code722513
Sponsor’s telephone number5183788460
Plan sponsor’s address266 SARATOGA ROAD, SCHENECTADY, NY, 12302

Signature of

RolePlan administrator
Date2024-07-25
Name of individual signingNATASHA TEIXEIRA

GLENVILLE DONUTS INC 401(K) PROFIT SHARING PLAN & TRUST

2022

141814080

2023-06-08

GLENVILLE DONUTS INC

21

View Page

Three-digit plan number (PN)001
Effective date of plan2022-01-01
Business code722513
Sponsor’s telephone number5183788460
Plan sponsor’s address266 SARATOGA ROAD, SCHENECTADY, NY, 12302

Signature of

RolePlan administrator
Date2023-06-08
Name of individual signingEDWARD ROJAS

Chief Executive Officer

Name Role Address

CARLOS S TEIXEIRA

Chief Executive Officer

1607 ROUTE 146, REXFORD, NY, United States, 12148

DOS Process Agent

Name Role Address

CARLOS S TEIXEIRA

DOS Process Agent

1607 Rt 146, REXFORD, NY, United States, 12148

History

Start date End date Type Value

2023-07-24

2023-07-24

Address

1607 ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer)

2023-07-24

2023-07-28

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2021-05-19

2023-07-24

Address

1607 BALLTOWN RD ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Service of Process)

2017-05-05

2023-07-24

Address

1607 ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer)

2017-05-05

2021-05-19

Address

1607 ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Service of Process)

2006-02-17

2017-05-05

Address

1607 BALLTOWN RD, ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer)

2006-02-17

2017-05-05

Address

1607 BALLTOWN RD, ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Service of Process)

1999-05-14

2006-02-17

Address

24 BARRY LANE, SCOTIA, NY, 12302, USA (Type of address: Service of Process)

1999-05-14

2023-07-24

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

230724001078

2023-07-24

BIENNIAL STATEMENT

2023-05-01

210519060155

2021-05-19

BIENNIAL STATEMENT

2021-05-01

190502061178

2019-05-02

BIENNIAL STATEMENT

2019-05-01

170505006069

2017-05-05

BIENNIAL STATEMENT

2017-05-01

160204006120

2016-02-04

BIENNIAL STATEMENT

2015-05-01

130521002505

2013-05-21

BIENNIAL STATEMENT

2013-05-01

110525003132

2011-05-25

BIENNIAL STATEMENT

2011-05-01

090511002446

2009-05-11

BIENNIAL STATEMENT

2009-05-01

080603002827

2008-06-03

BIENNIAL STATEMENT

2008-05-01

060217002562

2006-02-17

BIENNIAL STATEMENT

2005-05-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts