Search icon

NORTHERN SEAMLESS GUTTERS, INC.

Print

Details

Entity Number 4208985

Status Active

NameNORTHERN SEAMLESS GUTTERS, INC.

CountySt. Lawrence

Date of registration 28 Feb 2012 (13 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 28 GROVE STREET, HANNAWA FALLS, NY, United States, 13647

Address ZIP code 13647

Principal Address 28 GROVE ST, HANNAWA FALLS, NY, United States, 13647

Principal Address ZIP code 13647

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

form 5500

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

NORTHERN SEAMLESS GUTTERS INC 401K PLAN

2022

454817730

2023-09-14

NORTHERN SEAMLESS GUTTERS, INC.

4

View Page

Three-digit plan number (PN)001
Effective date of plan2020-01-01
Business code238100
Sponsor’s telephone number3152614029
Plan sponsor’s address28 GROVE STREET, HANNAWA FALLS, NY, 13676

NORTHERN SEAMLESS GUTTERS INC 401K PLAN

2021

454817730

2022-09-29

NORTHERN SEAMLESS GUTTERS, INC.

4

View Page

Three-digit plan number (PN)001
Effective date of plan2020-01-01
Business code238100
Sponsor’s telephone number3152614029
Plan sponsor’s address28 GROVES STREET, HANNAWA FALLS, NY, 13676

Signature of

RolePlan administrator
Date2022-09-29
Name of individual signingCHRISTOPHER DIERINGER

NORTHERN SEAMLESS GUTTERS INC 401K PLAN

2020

454817730

2021-10-11

NORTHERN SEAMLESS GUTTERS, INC.

4

View Page

Three-digit plan number (PN)001
Effective date of plan2020-01-01
Business code238100
Sponsor’s telephone number3152614029
Plan sponsor’s address28 GROVES STREET, HANNAWA FALLS, NY, 13676

Signature of

RolePlan administrator
Date2021-10-11
Name of individual signingCHRISTOPHER DIERINGER

Agent

Name Role Address

PATRICK W RODA

Agent

28 GROVE STREET, HANNAWA FALLS, NY, 13647

DOS Process Agent

Name Role Address

C/O PATRICK W RODA

DOS Process Agent

28 GROVE STREET, HANNAWA FALLS, NY, United States, 13647

Chief Executive Officer

Name Role Address

PATRICK W RODA

Chief Executive Officer

PO BOX 373, HAMPTON FALLS, NY, United States, 13647

History

Start date End date Type Value

2012-02-28

2012-09-21

Address

187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

2012-02-28

2012-09-21

Address

187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

140605002027

2014-06-05

BIENNIAL STATEMENT

2014-02-01

120921000071

2012-09-21

CERTIFICATE OF CHANGE

2012-09-21

120228000363

2012-02-28

CERTIFICATE OF INCORPORATION

2012-02-28

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts