Search icon

OVERBROOK ENTERPRISES INC.

Print

Details

Entity Number 2833669

Status Active

NameOVERBROOK ENTERPRISES INC.

CountyBroome

Date of registration 13 Nov 2002 (22 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 37 OVERBROOK DRIVE, BINGHAMTON, NY, United States, 13901

Principal Address ZIP code 13901

Address 600 ROE AVENUE, ELMIRA, NY, United States, 14905

Address ZIP code 14905

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

OVERBROOK ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST

2016

743067983

2017-12-08

OVERBROOK ENTERPRISES INC

28

View Page

Three-digit plan number (PN)001
Effective date of plan2014-01-01
Business code812990
Sponsor’s telephone number6077374526
Plan sponsor’s address961 DANTE DR, ENDICOTT, NY, 13760

Signature of

RolePlan administrator
Date2017-12-08
Name of individual signingJOHN FRATTONE

OVERBROOK ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST

2015

743067983

2017-12-08

OVERBROOK ENTERPRISES INC

25

View Page

Three-digit plan number (PN)001
Effective date of plan2014-01-01
Business code812990
Sponsor’s telephone number6077374526
Plan sponsor’s address961 DANTE DRIVE, ENDICOTT, NY, 13760

Signature of

RolePlan administrator
Date2017-12-08
Name of individual signingJOHN FRATTONE

OVERBROOK ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST

2014

743067983

2015-07-29

OVERBROOK ENTERPRISES INC

26

View Page

Three-digit plan number (PN)001
Effective date of plan2014-01-01
Business code812990
Sponsor’s telephone number6077374526
Plan sponsor’s address37 OVERBROOK DRIVE, BINGHAMTON, NY, 13901

Signature of

RolePlan administrator
Date2015-07-29
Name of individual signingJOHN FRATTONE

DOS Process Agent

Name Role Address

ARNOT OGDEN CHILD CARE

DOS Process Agent

600 ROE AVENUE, ELMIRA, NY, United States, 14905

Chief Executive Officer

Name Role Address

JOHN FRATTONE

Chief Executive Officer

37 OVERBROOK DRIVE, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value

2005-01-31

2007-03-23

Address

37 OVERBROOK DR, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)

2005-01-31

2007-03-23

Address

37 OVERLOOK DR, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)

2005-01-31

2007-03-23

Address

600 ROE AVE, ELMIRA, NY, 14905, USA (Type of address: Service of Process)

2002-11-13

2005-01-31

Address

37 OVERBROOK DRIVE, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

070323002127

2007-03-23

BIENNIAL STATEMENT

2006-11-01

050131002886

2005-01-31

BIENNIAL STATEMENT

2004-11-01

021113000079

2002-11-13

CERTIFICATE OF INCORPORATION

2002-11-13

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts