Search icon

MAIL ORDER CLUB, INC.

Print

Details

Entity Number 2659691

Status Inactive

NameMAIL ORDER CLUB, INC.

CountyCattaraugus

Date of registration 12 Jul 2001 (23 years ago)

Date of dissolution 05 Dec 2013

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address BIG JOE'S SMOKE SHOP, 255 ROCHESTER ST, STE 2, SALAMANCA, NY, United States, 14779

Address ZIP code 14779

Principal Address 255 ROCHESTER ST, STE 2, SALAMANCA, NY, United States, 14779

Principal Address ZIP code 14779

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

MAIL ORDER CLUB, INC. 401K PROFIT SHARING PLAN & TRUST

2013

161609811

2014-02-03

MAIL ORDER CLUB, INC.

2

View Page

Three-digit plan number (PN)001
Effective date of plan2005-01-01
Business code454110
Sponsor’s telephone number7163621217
Plan sponsor’s address651 DELAWARE AVENUE, STE. 118, BUFFALO, NY, 14202

Signature of

RolePlan administrator
Date2014-02-03
Name of individual signingSUSAN M FAULKNER

MAIL ORDER CLUB, INC. 401K PROFIT SHARING PLAN & TRUST

2012

161609811

2013-09-16

MAIL ORDER CLUB, INC.

3

View Page

Three-digit plan number (PN)001
Effective date of plan2005-01-01
Business code454110
Sponsor’s telephone number7163621217
Plan sponsor’s address651 DELAWARE AVENUE, STE. 118, BUFFALO, NY, 14202

Signature of

RolePlan administrator
Date2013-09-16
Name of individual signingJOSEPH P HARTER

MAIL ORDER CLUB, INC. 401K PROFIT SHARING PLAN & TRUST

2011

161609811

2012-06-12

MAIL ORDER CLUB, INC.

15

View Page

Three-digit plan number (PN)001
Effective date of plan2005-01-01
Business code454110
Sponsor’s telephone number7163621217
Plan sponsor’s address651 DELAWARE AVENUE, STE. 118, BUFFALO, NY, 14202

Plan administrator’s name and address

Administrator’s EIN161609811
Plan administrator’s nameMAIL ORDER CLUB, INC.
Plan administrator’s address651 DELAWARE AVENUE, STE. 118, BUFFALO, NY, 14202
Administrator’s telephone number7163621217

Signature of

RolePlan administrator
Date2012-06-12
Name of individual signingJOSEPH HARTER
RoleEmployer/plan sponsor
Date2012-06-12
Name of individual signingMAIL ORDER CLUB INC

MAIL ORDER CLUB, INC. 401K PROFIT SHARING PLAN & TRUST

2010

161609811

2011-06-15

MAIL ORDER CLUB, INC.

22

View Page

Three-digit plan number (PN)001
Effective date of plan2005-01-01
Business code454110
Sponsor’s telephone number7163621217
Plan sponsor’s address651 DELAWARE AVENUE, STE. 118, BUFFALO, NY, 14202

Plan administrator’s name and address

Administrator’s EIN161609811
Plan administrator’s nameMAIL ORDER CLUB, INC.
Plan administrator’s address651 DELAWARE AVENUE, STE. 118, BUFFALO, NY, 14202
Administrator’s telephone number7163621217

Signature of

RolePlan administrator
Date2011-06-15
Name of individual signingSUSAN FAULKNER

MAIL ORDER CLUB INC

2009

161609811

2010-08-03

MAIL ORDER CLUB INC

23

View Page

Three-digit plan number (PN)001
Effective date of plan2005-01-01
Business code454110
Sponsor’s telephone number7168541953
Plan sponsor’s address255 ROCHESTER ST, UNIT #2, SALAMANCA, NY, 14779

Plan administrator’s name and address

Administrator’s EIN161609811
Plan administrator’s nameMAIL ORDER CLUB INC
Plan administrator’s address255 ROCHESTER ST, UNIT #2, SALAMANCA, NY, 14779
Administrator’s telephone number7168541953

Signature of

RolePlan administrator
Date2010-08-03
Name of individual signingMAIL ORDER CLUB INC

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

BIG JOE'S SMOKE SHOP, 255 ROCHESTER ST, STE 2, SALAMANCA, NY, United States, 14779

Chief Executive Officer

Name Role Address

JOSEPH C HARTER

Chief Executive Officer

255 ROCHESTER ST, STE 2, SALAMANCA, NY, United States, 14779

History

Start date End date Type Value

2003-06-12

2003-07-22

Address

255 ROCHESTER STREET, SALAMANCA, NY, 14779, USA (Type of address: Service of Process)

2001-07-12

2003-06-12

Address

33-35 MAIN STREET, SALAMANCA, NY, 14779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

131205000867

2013-12-05

CERTIFICATE OF DISSOLUTION

2013-12-05

110802002101

2011-08-02

BIENNIAL STATEMENT

2011-07-01

090812003048

2009-08-12

BIENNIAL STATEMENT

2009-07-01

070817003139

2007-08-17

BIENNIAL STATEMENT

2007-07-01

050831002103

2005-08-31

BIENNIAL STATEMENT

2005-07-01

030722002526

2003-07-22

BIENNIAL STATEMENT

2003-07-01

030612000384

2003-06-12

CERTIFICATE OF CHANGE

2003-06-12

010712000417

2001-07-12

CERTIFICATE OF INCORPORATION

2001-07-12

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts