Entity Number 4036195
Status Active
NameCSC NORTHEAST LLC
CountyOtsego
Date of registration 30 Dec 2010 (14 years ago) 30 Dec 2010
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address 124 MEYERS RD, WESTFORD, NY, United States, 13488
Address ZIP code 13488
WORLDWIDE WELDING AND BRAZING 401(K) RETIREMENT PLAN
2012
274408013
2013-10-09
CSC NORTHEAST, LLC
7
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 6073971009 |
Plan sponsor’s DBA name | WORLDWIDE WELDING AND BRAZING SOLUTIONS |
Plan sponsor’s address | 106 BROOKER HOLLOW RD, E WORCESTER, NY, 120642026 |
Signature of
Role | Plan administrator |
Date | 2013-10-09 |
Name of individual signing | ELIZABETH ZURAWSKI |
WORLDWIDE WELDING AND BRAZING 401(K) RETIREMENT PLAN
2012
274408013
2013-07-24
CSC NORTHEAST, LLC
10
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 6073971009 |
Plan sponsor’s DBA name | WORLDWIDE WELDING AND BRAZING SOLUTIONS |
Plan sponsor’s address | 106 BROOKER HOLLOW RD, E WORCESTER, NY, 120642026 |
Signature of
Role | Plan administrator |
Date | 2013-07-24 |
Name of individual signing | ELIZABETH ZURAWSKI |
WORLDWIDE WELDING AND BRAZING 401(K) RETIREMENT PLAN
2011
274408013
2012-07-17
CSC NORTHEAST LLC
7
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 6073971009 |
Plan sponsor’s DBA name | WORLDWIDE WELDING AND BRAZING SOLUTIONS |
Plan sponsor’s address | 106 BROOKER HOLLOW RD, E WORCESTER, NY, 120642026 |
Plan administrator’s name and address
Administrator’s EIN | 274408013 |
Plan administrator’s name | CSC NORTHEAST LLC |
Plan administrator’s address | 106 BROOKER HOLLOW RD, E WORCESTER, NY, 120642026 |
Administrator’s telephone number | 6073971009 |
Signature of
Role | Plan administrator |
Date | 2012-07-17 |
Name of individual signing | ELIZABETH ZURAWSKI |
CSC NORTHEAST LLC
DOS Process Agent
124 MEYERS RD, WESTFORD, NY, United States, 13488
2010-12-30
2016-12-19
Address
106 BROOKER HOLLOW ROAD, EAST WORCESTER, NY, 12064, USA (Type of address: Service of Process)
221216001841
2022-12-16
BIENNIAL STATEMENT
2022-12-01
201201060894
2020-12-01
BIENNIAL STATEMENT
2020-12-01
161219006458
2016-12-19
BIENNIAL STATEMENT
2016-12-01
141203007112
2014-12-03
BIENNIAL STATEMENT
2014-12-01
121212006686
2012-12-12
BIENNIAL STATEMENT
2012-12-01
110609000433
2011-06-09
CERTIFICATE OF PUBLICATION
2011-06-09
101230000187
2010-12-30
ARTICLES OF ORGANIZATION
2010-12-30
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts