Search icon

PILGRIM PROPERTIES LLC

Print

Details

Entity Number 3120730

Status Active

NamePILGRIM PROPERTIES LLC

CountyErie

Date of registration 01 Nov 2004 (20 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 9409 SESH RD, CLARENCE CENTER, NY, United States, 14082

Address ZIP code 14082

form 5500

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

PILGRIM PROPERTIES, LLC PROFIT SHARING PLAN

2010

300281127

2011-10-03

PILGRIM PROPERTIES, LLC

2

View Page

Three-digit plan number (PN)001
Effective date of plan2005-01-01
Business code531110
Sponsor’s telephone number7166955577
Plan sponsor’s address1 GROVE STREET, TONAWANDA, NY, 14150

Plan administrator’s name and address

Administrator’s EIN300281127
Plan administrator’s namePILGRIM PROPERTIES, LLC
Plan administrator’s address1 GROVE STREET, TONAWANDA, NY, 14150
Administrator’s telephone number7166955577

Signature of

RolePlan administrator
Date2011-10-03
Name of individual signingDAN GLUSHEFSKI
RoleEmployer/plan sponsor
Date2011-10-03
Name of individual signingDAN GLUSHEFSKI

PILGRIM PROPERTIES, LLC PROFIT SHARING PLAN

2009

300281127

2010-10-14

PILGRIM PROPERTIES, LLC

2

View Page

Three-digit plan number (PN)001
Effective date of plan2005-01-01
Business code531110
Sponsor’s telephone number7166955577
Plan sponsor’s address1 GROVE STREET, TONAWANDA, NY, 14150

Plan administrator’s name and address

Administrator’s EIN300281127
Plan administrator’s namePILGRIM PROPERTIES, LLC
Plan administrator’s address1 GROVE STREET, TONAWANDA, NY, 14150
Administrator’s telephone number7166955577

Signature of

RolePlan administrator
Date2010-10-13
Name of individual signingDAN GLUSHEFSKI
RoleEmployer/plan sponsor
Date2010-10-13
Name of individual signingDAN GLUSHEFSKI

Agent

Name Role Address

DANIEL GLUSHEFSKI

Agent

1 GROVE ST, TONAWNADA, NY, 14150

DOS Process Agent

Name Role Address

THE LLC

DOS Process Agent

9409 SESH RD, CLARENCE CENTER, NY, United States, 14082

Licenses

Number Type End date

10491200029

LIMITED LIABILITY BROKER

2026-05-11

10991200131

REAL ESTATE PRINCIPAL OFFICE

History

Start date End date Type Value

2004-11-01

2013-01-11

Address

1 GROVE ST, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220616000479

2022-06-16

BIENNIAL STATEMENT

2020-11-01

170524006101

2017-05-24

BIENNIAL STATEMENT

2016-11-01

141112006741

2014-11-12

BIENNIAL STATEMENT

2014-11-01

130111002434

2013-01-11

BIENNIAL STATEMENT

2012-11-01

101109002481

2010-11-09

BIENNIAL STATEMENT

2010-11-01

081106002455

2008-11-06

BIENNIAL STATEMENT

2008-11-01

061102002333

2006-11-02

BIENNIAL STATEMENT

2006-11-01

050706000229

2005-07-06

AFFIDAVIT OF PUBLICATION

2005-07-06

050706000217

2005-07-06

AFFIDAVIT OF PUBLICATION

2005-07-06

041101000595

2004-11-01

ARTICLES OF ORGANIZATION

2004-11-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts