Search icon

UNITED CESSPOOL SERVICE INC.

Print

Details

Entity Number 3624500

Status Active

NameUNITED CESSPOOL SERVICE INC.

CountySuffolk

Date of registration 30 Jan 2008 (17 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1485 MONTAUK HWY, OAKDALE, NY, United States, 11769

Address ZIP code 11769

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

form 5500

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

UNITED CESSPOOL SERVICE INC. 401(K) PLAN

2023

800151807

2024-03-20

UNITED CESSPOOL SERVICE INC.

9

View Page

Three-digit plan number (PN)001
Effective date of plan2021-10-01
Business code562000
Sponsor’s telephone number6317506000
Plan sponsor’s addressP.O. BOX 416, OAKDALE, NY, 11769

Signature of

RolePlan administrator
Date2024-03-20
Name of individual signingROBERT MCINERNEY

UNITED CESSPOOL SERVICE INC. 401(K) PLAN

2022

800151807

2023-05-02

UNITED CESSPOOL SERVICE INC.

9

View Page

Three-digit plan number (PN)001
Effective date of plan2021-10-01
Business code562000
Sponsor’s telephone number6317506000
Plan sponsor’s addressP.O. BOX 416, OAKDALE, NY, 11769

Signature of

RolePlan administrator
Date2023-05-02
Name of individual signingROBERT MCINERNEY
RoleEmployer/plan sponsor
Date2023-05-02
Name of individual signingROBERT MCINERNEY

UNITED CESSPOOL SERVICE 401K PLAN

2021

800151807

2022-03-23

UNITED CESSPOOL SERVICE INC

9

View Page

Three-digit plan number (PN)001
Effective date of plan2021-10-01
Business code562000
Sponsor’s telephone number6317506000
Plan sponsor’s addressPO BOX 416, OAKDALE, NY, 117690416

Signature of

RolePlan administrator
Date2022-03-23
Name of individual signingROBERT MCINERNEY
RoleEmployer/plan sponsor
Date2022-03-23
Name of individual signingROBERT MCINERNEY

Chief Executive Officer

Name Role Address

ROBERT T MCINERNEY

Chief Executive Officer

PO BOX 416, OAKDALE, NY, United States, 11769

Agent

Name Role Address

MICHAEL STALLONE

Agent

30 DOGES PROMANADE, LINDENHURST, NY, 11757

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1485 MONTAUK HWY, OAKDALE, NY, United States, 11769

History

Start date End date Type Value

2008-01-30

2022-05-12

Shares

Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

2008-01-30

2010-02-02

Address

30 DOGES PROMANADE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

140205002371

2014-02-05

BIENNIAL STATEMENT

2014-01-01

120203002966

2012-02-03

BIENNIAL STATEMENT

2012-01-01

100202002311

2010-02-02

BIENNIAL STATEMENT

2010-01-01

080130000076

2008-01-30

CERTIFICATE OF INCORPORATION

2008-01-30

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts