Search icon

ALLIANCE MASONRY CORP.

Print

Details

Entity Number 3536290

Status Active

NameALLIANCE MASONRY CORP.

CountyChenango

Date of registration 26 Jun 2007 (17 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 2544 NYS Route 12, CHENANGO FORKS, NY, United States, 13746

Address ZIP code 13746

Principal Address 2544 NYS ROUTE 12, CHENANGO FORKS, NY, United States, 13746

Principal Address ZIP code 13746

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

ALLIANCE MASONRY RETIREMENT PLAN

2023

611533342

2024-04-29

ALLIANCE MASONRY CORP.

18

View Page

Three-digit plan number (PN)001
Effective date of plan2010-01-01
Business code238100
Sponsor’s telephone number6076391665
Plan sponsor’s address2544 NYS ROUTE 12, CHENANGO FORKS, NY, 13746

Plan administrator’s name and address

Administrator’s EIN471637791
Plan administrator’s nameERISA FIDUCIARY SERVICES INC.
Plan administrator’s address1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number6312490500

Signature of

RolePlan administrator
Date2024-04-29
Name of individual signingERISA FIDUCIARY SERVICES, INC

ALLIANCE MASONRY RETIREMENT PLAN

2022

611533342

2023-06-26

ALLIANCE MASONRY CORP.

16

Three-digit plan number (PN)001
Effective date of plan2010-01-01
Business code238100
Sponsor’s telephone number6076391665
Plan sponsor’s address2544 NYS ROUTE 12, CHENANGO FORKS, NY, 13746

Signature of

RolePlan administrator
Date2023-06-26
Name of individual signingJENA DOCKRAY

ALLIANCE MASONRY RETIREMENT PLAN

2022

611533342

2023-10-13

ALLIANCE MASONRY CORP.

16

View Page

Three-digit plan number (PN)001
Effective date of plan2010-01-01
Business code238100
Sponsor’s telephone number6076391665
Plan sponsor’s address2544 NYS ROUTE 12, CHENANGO FORKS, NY, 13746

Plan administrator’s name and address

Administrator’s EIN471637791
Plan administrator’s nameERISA FIDUCIARY SERVICES INC.
Plan administrator’s address1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number6312490500

Signature of

RolePlan administrator
Date2023-10-13
Name of individual signingERISA FIDUCIARY SERVICES, INC

ALLIANCE MASONRY RETIREMENT PLAN

2022

611533342

2023-10-04

ALLIANCE MASONRY CORP.

16

Three-digit plan number (PN)001
Effective date of plan2010-01-01
Business code238100
Sponsor’s telephone number6076391665
Plan sponsor’s address2544 NYS ROUTE 12, CHENANGO FORKS, NY, 13746

Plan administrator’s name and address

Administrator’s EIN471637791
Plan administrator’s nameERISA FIDUCIARY SERVICES INC.
Plan administrator’s address1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number6312490500

Signature of

RolePlan administrator
Date2023-10-04
Name of individual signingERISA FIDUCIARY SERVICES, INC

ALLIANCE MASONRY RETIREMENT PLAN

2022

611533342

2023-09-26

ALLIANCE MASONRY CORP.

16

Three-digit plan number (PN)001
Effective date of plan2010-01-01
Business code238100
Sponsor’s telephone number6076391665
Plan sponsor’s address2544 NYS ROUTE 12, CHENANGO FORKS, NY, 13746

Signature of

RolePlan administrator
Date2023-09-26
Name of individual signingERISA FIDUCIARY SERVICES, INC

ALLIANCE MASONRY RETIREMENT PLAN

2021

611533342

2022-06-29

ALLIANCE MASONRY CORP.

17

View Page

Three-digit plan number (PN)001
Effective date of plan2010-01-01
Business code238100
Sponsor’s telephone number6076391665
Plan sponsor’s address2544 NYS ROUTE 12, CHENANGO FORKS, NY, 13746

Signature of

RolePlan administrator
Date2022-06-29
Name of individual signingJENA DOCKRAY
RoleEmployer/plan sponsor
Date2022-06-29
Name of individual signingJENA M DOCKRAY

ALLIANCE MASONRY RETIREMENT PLAN

2020

611533342

2021-06-07

ALLIANCE MASONRY CORP.

15

View Page

Three-digit plan number (PN)001
Effective date of plan2010-01-01
Business code238100
Sponsor’s telephone number6076391665
Plan sponsor’s address2544 NYS ROUTE 12, CHENANGO FORKS, NY, 13746

Signature of

RolePlan administrator
Date2021-06-07
Name of individual signingJENA DOCKRAY
RoleEmployer/plan sponsor
Date2021-06-07
Name of individual signingJENA M DOCKRAY

ALLIANCE MASONRY RETIREMENT PLAN

2019

611533342

2020-05-07

ALLIANCE MASONRY CORP.

11

View Page

Three-digit plan number (PN)001
Effective date of plan2010-01-01
Business code238100
Sponsor’s telephone number6076391665
Plan sponsor’s address2544 NYS ROUTE 12, CHENANGO FORKS, NY, 13746

Signature of

RolePlan administrator
Date2020-05-07
Name of individual signingJENA DOCKRAY
RoleEmployer/plan sponsor
Date2020-05-07
Name of individual signingJENA M DOCKRAY

ALLIANCE MASONRY RETIREMENT PLAN

2018

611533342

2019-04-30

ALLIANCE MASONRY CORP.

10

View Page

Three-digit plan number (PN)001
Effective date of plan2010-01-01
Business code238100
Sponsor’s telephone number6076391665
Plan sponsor’s address2544 NYS ROUTE 12, CHENANGO FORKS, NY, 13746

Signature of

RolePlan administrator
Date2019-04-30
Name of individual signingJENA DOCKRAY
RoleEmployer/plan sponsor
Date2019-04-30
Name of individual signingJENA DOCKRAY

ALLIANCE MASONRY RETIREMENT PLAN

2017

611533342

2018-04-06

ALLIANCE MASONRY CORP.

8

View Page

Three-digit plan number (PN)001
Effective date of plan2010-01-01
Business code238100
Sponsor’s telephone number6076391665
Plan sponsor’s address2544 NYS ROUTE 12, CHENANGO FORKS, NY, 13746

Signature of

RolePlan administrator
Date2018-04-06
Name of individual signingJENA DOCKRAY

DOS Process Agent

Name Role Address

ALLIANCE MASONRY CORP.

DOS Process Agent

2544 NYS Route 12, CHENANGO FORKS, NY, United States, 13746

Chief Executive Officer

Name Role Address

JOHN F. NIEDZIALKOWSKI, IV

Chief Executive Officer

2544 NYS ROUTE 12, CHENANGO FORKS, NY, United States, 13746

History

Start date End date Type Value

2024-07-23

2024-07-23

Address

2544 NYS ROUTE 12, CHENANGO FORKS, NY, 13746, USA (Type of address: Chief Executive Officer)

2023-06-28

2024-07-23

Shares

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

2022-10-01

2023-06-28

Shares

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

2021-06-09

2024-07-23

Address

2544 NYS ROUTE 12, CHENANGO FORKS, NY, 13746, USA (Type of address: Service of Process)

2013-06-06

2021-06-09

Address

2544 NYS ROUTE 12, CHENANGO FORKS, NY, 13746, USA (Type of address: Service of Process)

2013-06-06

2024-07-23

Address

2544 NYS ROUTE 12, CHENANGO FORKS, NY, 13746, USA (Type of address: Chief Executive Officer)

2012-08-08

2013-06-06

Address

PO BOX 83, AFTON, NY, 13730, USA (Type of address: Service of Process)

2012-08-08

2013-06-06

Address

34 MIDLAND ROAD, NINEVEH, NY, 13813, USA (Type of address: Principal Executive Office)

2009-05-26

2012-08-08

Address

264 MIDLAND RD, (OFFICE BEHIND HOUSE), NINEVEH, NY, 13813, USA (Type of address: Principal Executive Office)

2009-05-26

2013-06-06

Address

34 MIDLAND RD, NINEVEH, NY, 13813, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

240723001651

2024-07-23

BIENNIAL STATEMENT

2024-07-23

210609060384

2021-06-09

BIENNIAL STATEMENT

2021-06-01

190603062940

2019-06-03

BIENNIAL STATEMENT

2019-06-01

170602006865

2017-06-02

BIENNIAL STATEMENT

2017-06-01

150602006297

2015-06-02

BIENNIAL STATEMENT

2015-06-01

130606006231

2013-06-06

BIENNIAL STATEMENT

2013-06-01

120808002640

2012-08-08

BIENNIAL STATEMENT

2011-06-01

090526002248

2009-05-26

BIENNIAL STATEMENT

2009-06-01

070626000758

2007-06-26

CERTIFICATE OF INCORPORATION

2007-06-26

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts