Search icon

MERIDIAN RISK MANAGEMENT, INC.

Print

Details

Entity Number 2988538

Status Active

NameMERIDIAN RISK MANAGEMENT, INC.

CountyWestchester

Date of registration 15 Dec 2003 (21 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address ONE WOLFS LANE, PELHAM, NY, United States, 10803

Principal Address ZIP code 10803

Address 215 MONTEREY AVE, PELHAM, NY, United States, 10803

Address ZIP code 10803

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

MERIDIAN RISK MANAGEMENT, INC. 401(K) PLAN

2022

200490714

2023-09-15

MERIDIAN RISK MANAGEMENT, INC.

20

View Page

Three-digit plan number (PN)001
Effective date of plan2004-09-01
Business code524210
Sponsor’s telephone number9147385678
Plan sponsor’s addressONE WOLFS LANE, PELHAM, NY, 108031207

Signature of

RolePlan administrator
Date2023-09-15
Name of individual signingJOSEPH SOLIMINE
RoleEmployer/plan sponsor
Date2023-09-15
Name of individual signingJOSEPH SOLIMINE

MERIDIAN RISK MANAGEMENT, INC. 401(K) PLAN

2021

200490714

2022-10-11

MERIDIAN RISK MANAGEMENT, INC.

18

View Page

Three-digit plan number (PN)001
Effective date of plan2004-09-01
Business code524210
Sponsor’s telephone number9147385678
Plan sponsor’s addressONE WOLFS LANE, PELHAM, NY, 108031207

Signature of

RolePlan administrator
Date2022-10-11
Name of individual signingJOSEPH SOLIMINE
RoleEmployer/plan sponsor
Date2022-10-11
Name of individual signingJOSEPH SOLIMINE

MERIDIAN RISK MANAGEMENT, INC. 401(K) PLAN

2020

200490714

2021-09-30

MERIDIAN RISK MANAGEMENT, INC.

17

View Page

Three-digit plan number (PN)001
Effective date of plan2004-09-01
Business code524210
Sponsor’s telephone number9147385678
Plan sponsor’s addressONE WOLFS LANE, PELHAM, NY, 108031207

Signature of

RolePlan administrator
Date2021-09-30
Name of individual signingJOSEPH SOLIMINE
RoleEmployer/plan sponsor
Date2021-09-30
Name of individual signingJOSEPH SOLIMINE

MERIDIAN RISK MANAGEMENT, INC. 401(K) PLAN

2019

200490714

2020-09-08

MERIDIAN RISK MANAGEMENT, INC.

15

View Page

Three-digit plan number (PN)001
Effective date of plan2004-09-01
Business code524210
Sponsor’s telephone number9147385678
Plan sponsor’s addressONE WOLFS LANE, PELHAM, NY, 108031207

Signature of

RolePlan administrator
Date2020-09-08
Name of individual signingJOSEPH SOLIMINE
RoleEmployer/plan sponsor
Date2020-09-08
Name of individual signingJOSEPH SOLIMINE

MERIDIAN RISK MANAGEMENT, INC. 401(K) PLAN

2018

200490714

2019-07-30

MERIDIAN RISK MANAGEMENT, INC.

16

View Page

Three-digit plan number (PN)001
Effective date of plan2004-09-01
Business code524210
Sponsor’s telephone number9147385678
Plan sponsor’s addressONE WOLFS LANE, PELHAM, NY, 108031207

Signature of

RolePlan administrator
Date2019-07-30
Name of individual signingJOSEPH SOLIMINE
RoleEmployer/plan sponsor
Date2019-07-30
Name of individual signingJOSEPH SOLIMINE

MERIDIAN RISK MANAGEMENT, INC. 401(K) PLAN

2017

200490714

2018-10-08

MERIDIAN RISK MANAGEMENT, INC.

14

View Page

Three-digit plan number (PN)001
Effective date of plan2004-09-01
Business code524210
Sponsor’s telephone number9147385678
Plan sponsor’s addressONE WOLFS LANE, PELHAM, NY, 108031207

Signature of

RolePlan administrator
Date2018-10-08
Name of individual signingJOSEPH SOLIMINE
RoleEmployer/plan sponsor
Date2018-10-08
Name of individual signingJOSEPH SOLIMINE

MERIDIAN RISK MANAGEMENT, INC. 401(K) PLAN

2016

200490714

2017-09-29

MERIDIAN RISK MANAGEMENT, INC.

15

View Page

Three-digit plan number (PN)001
Effective date of plan2004-09-01
Business code524210
Sponsor’s telephone number9147385678
Plan sponsor’s address625 FIFTH AVE FL 3, PELHAM, NY, 108031207

Signature of

RolePlan administrator
Date2017-09-29
Name of individual signingJOSEPH SOLIMINE
RoleEmployer/plan sponsor
Date2017-09-29
Name of individual signingJOSEPH SOLIMINE

MERIDIAN RISK MANAGEMENT, INC. 401(K) PLAN

2015

200490714

2016-07-26

MERIDIAN RISK MANAGEMENT, INC.

13

View Page

Three-digit plan number (PN)001
Effective date of plan2004-09-01
Business code524210
Sponsor’s telephone number9147385678
Plan sponsor’s address625 FIFTH AVE FL 3, PELHAM, NY, 108031207

Signature of

RolePlan administrator
Date2016-07-26
Name of individual signingJOSEPH SOLIMINE
RoleEmployer/plan sponsor
Date2016-07-26
Name of individual signingJOSEPH SOLIMINE

MERIDIAN RISK MANAGEMENT, INC. 401(K) PLAN

2014

200490714

2015-07-28

MERIDIAN RISK MANAGEMENT, INC.

12

View Page

Three-digit plan number (PN)001
Effective date of plan2004-09-01
Business code524210
Sponsor’s telephone number9147385678
Plan sponsor’s address625 FIFTH AVE FL 3, PELHAM, NY, 108031207

Signature of

RolePlan administrator
Date2015-07-28
Name of individual signingJOSEPH SOLIMINE
RoleEmployer/plan sponsor
Date2015-07-28
Name of individual signingJOSEPH SOLIMINE

MERIDIAN RISK MANAGEMENT, INC. 401(K) PLAN

2013

200490714

2014-07-29

MERIDIAN RISK MANAGEMENT, INC.

10

View Page

Three-digit plan number (PN)001
Effective date of plan2004-09-01
Business code524210
Sponsor’s telephone number9147385678
Plan sponsor’s address625 FIFTH AVE FL 3, PELHAM, NY, 108031207

Signature of

RolePlan administrator
Date2014-07-29
Name of individual signingJOSEPH SOLIMINE
RoleEmployer/plan sponsor
Date2014-07-29
Name of individual signingJOSEPH SOLIMINE

DOS Process Agent

Name Role Address

C/O CORPORATION SERVICE COMPANY

DOS Process Agent

215 MONTEREY AVE, PELHAM, NY, United States, 10803

Agent

Name Role Address

CORPORATION SERVICE COMPANY

Agent

80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address

JOSEPH C SOLIMINE

Chief Executive Officer

ONE WOLFS LANE, PELHAM, NY, United States, 10803

History

Start date End date Type Value

2023-12-01

2023-12-01

Address

ONE WOLFS LANE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)

2017-12-01

2023-12-01

Address

215 MONTEREY AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process)

2013-12-03

2023-12-01

Address

ONE WOLFS LANE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)

2013-04-23

2017-12-01

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

2013-04-23

2023-12-01

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

2009-12-29

2013-12-03

Address

625 5TH AVE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)

2009-12-29

2013-12-03

Address

625 5TH AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)

2007-12-24

2009-12-29

Address

629 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)

2007-12-24

2009-12-29

Address

629 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)

2004-01-02

2013-04-23

Address

ZEBICOFF, ESQ. THE PENTHOUSE, 670 WHITE PLAINS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231201035382

2023-12-01

BIENNIAL STATEMENT

2023-12-01

211205000178

2021-12-05

BIENNIAL STATEMENT

2021-12-05

191203061726

2019-12-03

BIENNIAL STATEMENT

2019-12-01

171201006819

2017-12-01

BIENNIAL STATEMENT

2017-12-01

151201006001

2015-12-01

BIENNIAL STATEMENT

2015-12-01

131203006002

2013-12-03

BIENNIAL STATEMENT

2013-12-01

130423000789

2013-04-23

CERTIFICATE OF CHANGE

2013-04-23

120103002404

2012-01-03

BIENNIAL STATEMENT

2011-12-01

091229002776

2009-12-29

BIENNIAL STATEMENT

2009-12-01

071224003223

2007-12-24

BIENNIAL STATEMENT

2007-12-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts