Search icon

JULIE L. RIEDL, INC.

Print

Details

Entity Number 3946917

Status Active

NameJULIE L. RIEDL, INC.

CountyOnondaga

Date of registration 07 May 2010 (14 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 2401 EAST COLVIN ST., SYRACUSE, NY, United States, 13224

Address ZIP code 13224

Principal Address 2401 E COLVIN ST, SYRACUSE, NY, United States, 13224

Principal Address ZIP code 13224

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

JULIE L RIEDL INC 401 K PROFIT SHARING PLAN TRUST

2011

272781908

2012-07-30

JULIE L RIEDL INC

5

View Page

Three-digit plan number (PN)001
Effective date of plan2010-01-01
Business code812990
Sponsor’s telephone number3153828523
Plan sponsor’s addressPO BOX 141, FAYETTEVILLE, NY, 130660141

Plan administrator’s name and address

Administrator’s EIN272781908
Plan administrator’s nameJULIE L RIEDL INC
Plan administrator’s addressPO BOX 141, FAYETTEVILLE, NY, 130660141
Administrator’s telephone number3153828523

Signature of

RolePlan administrator
Date2012-07-30
Name of individual signingJULIE L RIEDL INC

JULIE L RIEDL 401 K PROFIT SHARING PLAN TRUST

2010

272781908

2011-07-29

JULIE L RIEDL

3

View Page

Three-digit plan number (PN)001
Effective date of plan2010-01-01
Business code812990
Sponsor’s telephone number3153828523
Plan sponsor’s addressP.O. BOX 141, FAYETTEVILLE, NY, 13066

Plan administrator’s name and address

Administrator’s EIN272781908
Plan administrator’s nameJULIE L RIEDL
Plan administrator’s addressP.O. BOX 141, FAYETTEVILLE, NY, 13066
Administrator’s telephone number3153828523

Signature of

RolePlan administrator
Date2011-07-29
Name of individual signingJULIE L RIEDL

Chief Executive Officer

Name Role Address

JULIE L. RIEDL

Chief Executive Officer

PO BOX 141, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

2401 EAST COLVIN ST., SYRACUSE, NY, United States, 13224

History

Start date End date Type Value

2012-08-03

2014-06-24

Address

PO BOX 141, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

140624006344

2014-06-24

BIENNIAL STATEMENT

2014-05-01

120803002180

2012-08-03

BIENNIAL STATEMENT

2012-05-01

100618000868

2010-06-18

CERTIFICATE OF AMENDMENT

2010-06-18

100507000065

2010-05-07

CERTIFICATE OF INCORPORATION

2010-05-07

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts