Search icon

ADIRONDACK SCENIC, INC.

Print

Details

Entity Number 362911

Status Active

NameADIRONDACK SCENIC, INC.

CountyWarren

Date of registration 19 Feb 1975 (50 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 190 Old Schuylerville Rd, Saratoga Springs, NY, United States, 12866

Address ZIP code 12866

Principal Address 439 COUNTY ROUTE 45, ARGYLE, NY, United States, 12809

Principal Address ZIP code 12809

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at

549300YFTEADW1GW8P47

362911

US-NY

GENERAL

ACTIVE

Addresses

Legal439 COUNTY ROUTE 45, ARGYLE, US-NY, US, 12809
Headquarters439 County Route 45, Argyle, US-NY, US, 12809

Registration details

Registration Date2019-04-02
Last Update2023-08-04
StatusLAPSED
Next Renewal2020-03-26
LEI Issuer5493001KJTIIGC8Y1R12
Corroboration LevelFULLY_CORROBORATED
Data Validated As362911

form 5500

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

ADIRONDACK SCENIC, INC. PROFIT SHARING 401(K) PLAN

2016

141566132

2017-05-04

ADIRONDACK SCENIC, INC.

112

View Page

Three-digit plan number (PN)001
Effective date of plan1985-01-01
Business code711510
Sponsor’s telephone number5186388000
Plan sponsor’s address439 COUNTY ROUTE 45, ARGYLE, NY, 12809

Signature of

RolePlan administrator
Date2017-05-04
Name of individual signingJOEL KRASNOVE
RoleEmployer/plan sponsor
Date2017-05-04
Name of individual signingJOEL KRASNOVE

ADIRONDACK SCENIC, INC. PROFIT SHARING 401(K) PLAN

2015

141566132

2016-04-06

ADIRONDACK SCENIC, INC.

116

View Page

Three-digit plan number (PN)001
Effective date of plan1985-01-01
Business code711510
Sponsor’s telephone number5186388000
Plan sponsor’s address439 COUNTY ROUTE 45, ARGYLE, NY, 12809

Signature of

RolePlan administrator
Date2016-04-06
Name of individual signingJOEL KRASNOVE
RoleEmployer/plan sponsor
Date2016-04-06
Name of individual signingJOEL KRASNOVE

ADIRONDACK SCENIC, INC. PROFIT SHARING 401(K) PLA

2014

141566132

2015-03-02

ADIRONDACK SCENIC, INC.

118

View Page

Three-digit plan number (PN)001
Effective date of plan1985-01-01
Business code711510
Sponsor’s telephone number5186388000
Plan sponsor’s address439 COUNTY ROUTE 45, ARGYLE, NY, 12809

Signature of

RolePlan administrator
Date2015-03-02
Name of individual signingJOEL KRASNOVE
RoleEmployer/plan sponsor
Date2015-03-02
Name of individual signingJOEL KRASNOVE

ADIRONDACK SCENIC, INC. PROFIT SHARING 401(K) PLA

2013

141566132

2014-06-18

ADIRONDACK SCENIC, INC.

103

View Page

Three-digit plan number (PN)001
Effective date of plan1985-01-01
Business code711510
Sponsor’s telephone number5186388000
Plan sponsor’s address439 COUNTY ROUTE 45, ARGYLE, NY, 12809

Signature of

RolePlan administrator
Date2014-06-18
Name of individual signingJOEL KRASNOVE
RoleEmployer/plan sponsor
Date2014-06-18
Name of individual signingJOEL KRASNOVE

ADIRONDACK SCENIC, INC. PROFIT SHARING 401(K) PLA

2012

141566132

2013-04-22

ADIRONDACK SCENIC, INC.

94

View Page

Three-digit plan number (PN)001
Effective date of plan1985-01-01
Business code711510
Sponsor’s telephone number5186388000
Plan sponsor’s address439 COUNTY ROUTE 45, ARGYLE, NY, 12809

Signature of

RolePlan administrator
Date2013-04-22
Name of individual signingJOEL KRASNOVE
RoleEmployer/plan sponsor
Date2013-04-22
Name of individual signingJOEL KRASNOVE

ADIRONDACK SCENIC, INC. PROFIT SHARING 401(K) PLA

2011

141566132

2012-03-21

ADIRONDACK SCENIC, INC.

94

View Page

Three-digit plan number (PN)001
Effective date of plan1985-01-01
Business code711510
Sponsor’s telephone number5186388000
Plan sponsor’s address439 COUNTY ROUTE 45, ARGYLE, NY, 12809

Plan administrator’s name and address

Administrator’s EIN141566132
Plan administrator’s nameADIRONDACK SCENIC, INC.
Plan administrator’s address439 COUNTY ROUTE 45, ARGYLE, NY, 12809
Administrator’s telephone number5186388000

Signature of

RolePlan administrator
Date2012-03-21
Name of individual signingJOEL KRASNOVE
RoleEmployer/plan sponsor
Date2012-03-21
Name of individual signingJOEL KRASNOVE

ADIRONDACK SCENIC, INC. PROFIT SHARING 401(K) PLA

2010

141566132

2011-04-07

ADIRONDACK SCENIC, INC.

93

View Page

Three-digit plan number (PN)001
Effective date of plan1985-01-01
Business code711510
Sponsor’s telephone number5186388000
Plan sponsor’s address439 COUNTY ROUTE 45, ARGYLE, NY, 12809

Plan administrator’s name and address

Administrator’s EIN141566132
Plan administrator’s nameADIRONDACK SCENIC, INC.
Plan administrator’s address439 COUNTY ROUTE 45, ARGYLE, NY, 12809
Administrator’s telephone number5186388000

Signature of

RolePlan administrator
Date2011-04-07
Name of individual signingJOEL KRASNOVE
RoleEmployer/plan sponsor
Date2011-04-07
Name of individual signingJOEL KRASNOVE

ADIRONDACK SCENIC, INC. PROFIT SHARING 401(K) PLA

2009

141566132

2010-07-26

ADIRONDACK SCENIC, INC.

85

View Page

Three-digit plan number (PN)001
Effective date of plan1985-01-01
Business code711510
Sponsor’s telephone number5186388000
Plan sponsor’s address439 COUNTY ROUTE 45, ARGYLE, NY, 12809

Plan administrator’s name and address

Administrator’s EIN141566132
Plan administrator’s nameADIRONDACK SCENIC, INC.
Plan administrator’s address439 COUNTY ROUTE 45, ARGYLE, NY, 12809
Administrator’s telephone number5186388000

Signature of

RolePlan administrator
Date2010-07-26
Name of individual signingJOEL KRASNOVE
RoleEmployer/plan sponsor
Date2010-07-26
Name of individual signingJOEL KRASNOVE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

190 Old Schuylerville Rd, Saratoga Springs, NY, United States, 12866

Chief Executive Officer

Name Role Address

MICHAEL BLAU

Chief Executive Officer

439 COUNTY ROUTE 45, ARGYLE, NY, United States, 12809

History

Start date End date Type Value

2024-05-30

2024-05-30

Address

41 ELM ST, WARRENSBURG, NY, 12885, USA (Type of address: Chief Executive Officer)

2024-05-20

2024-05-30

Shares

Share type: PAR VALUE, Number of shares: 100000, Par value: 1

2024-03-15

2024-05-20

Shares

Share type: PAR VALUE, Number of shares: 100000, Par value: 1

2022-06-02

2024-03-15

Shares

Share type: PAR VALUE, Number of shares: 100000, Par value: 1

2021-11-15

2022-06-02

Shares

Share type: PAR VALUE, Number of shares: 100000, Par value: 1

2021-09-24

2021-11-15

Shares

Share type: PAR VALUE, Number of shares: 100000, Par value: 1

2021-08-02

2021-09-24

Shares

Share type: PAR VALUE, Number of shares: 100000, Par value: 1

2003-03-10

2024-05-30

Address

439 COUNTY ROUTE 45, ARGYLE, NY, 12809, USA (Type of address: Service of Process)

1999-03-02

2024-05-30

Address

41 ELM ST, WARRENSBURG, NY, 12885, USA (Type of address: Chief Executive Officer)

1999-03-02

2003-03-10

Address

20 ELM ST, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

240530019635

2024-05-30

BIENNIAL STATEMENT

2024-05-30

210201060368

2021-02-01

BIENNIAL STATEMENT

2021-02-01

190205060831

2019-02-05

BIENNIAL STATEMENT

2019-02-01

170206006201

2017-02-06

BIENNIAL STATEMENT

2017-02-01

150203006254

2015-02-03

BIENNIAL STATEMENT

2015-02-01

130213006448

2013-02-13

BIENNIAL STATEMENT

2013-02-01

110308002312

2011-03-08

BIENNIAL STATEMENT

2011-02-01

20100922047

2010-09-22

ASSUMED NAME CORP INITIAL FILING

2010-09-22

090129002440

2009-01-29

BIENNIAL STATEMENT

2009-02-01

070212002918

2007-02-12

BIENNIAL STATEMENT

2007-02-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts