Search icon

WHEELS, DINGS AND THINGS, LLC

Print

Details

Entity Number 4840502

Status Inactive

NameWHEELS, DINGS AND THINGS, LLC

CountyOswego

Date of registration 27 Oct 2015 (9 years ago)

Date of dissolution 15 Aug 2022

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 7018 County Route 17, Lacona, NY, United States, 13083

Address ZIP code 13083

form 5500

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

WHEELS DINGS AND THINGS LLC 401(K) PROFIT SHARING PLAN & TRUST

2022

371953898

2023-05-12

WHEELS DINGS AND THINGS LLC

1

View Page

Three-digit plan number (PN)001
Effective date of plan2020-01-01
Business code811120
Sponsor’s telephone number3157770255
Plan sponsor’s address7018 COUNTY ROUTE 17, LACONA, NY, 13083

Signature of

RolePlan administrator
Date2023-05-12
Name of individual signingEDWARD ROJAS

WHEELS DINGS AND THINGS LLC 401(K) PROFIT SHARING PLAN & TRUST

2021

371953898

2022-05-05

WHEELS DINGS AND THINGS LLC

1

View Page

Three-digit plan number (PN)001
Effective date of plan2020-01-01
Business code811120
Sponsor’s telephone number3157770255
Plan sponsor’s address7018 COUNTY ROUTE 17, LACONA, NY, 13083

Signature of

RolePlan administrator
Date2022-05-05
Name of individual signingEDWARD ROJAS

WHEELS DINGS AND THINGS LLC 401(K) PROFIT SHARING PLAN & TRUST

2020

371953898

2021-06-28

WHEELS DINGS AND THINGS LLC

3

View Page

Three-digit plan number (PN)001
Effective date of plan2020-01-01
Business code811120
Sponsor’s telephone number3157770255
Plan sponsor’s address7018 COUNTY ROUTE 17, LACONA, NY, 13083

Signature of

RolePlan administrator
Date2021-06-28
Name of individual signingTIMOTHY KEYES

DOS Process Agent

Name Role Address

WHEELS, DINGS AND THINGS, LLC

DOS Process Agent

7018 County Route 17, Lacona, NY, United States, 13083

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

History

Start date End date Type Value

2022-08-15

2023-05-23

Address

7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

2022-08-15

2023-05-23

Address

7018 County Route 17, Lacona, NY, 13083, USA (Type of address: Service of Process)

2015-10-27

2022-08-15

Address

7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

2015-10-27

2022-08-15

Address

7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230523004226

2022-11-17

CERTIFICATE OF RESIGNATION OF REGISTERED AGENT

2022-11-17

220815001540

2022-07-16

CERTIFICATE OF DISSOLUTION-CANCELLATION

2022-07-16

220715000229

2022-07-15

BIENNIAL STATEMENT

2021-10-01

210129060060

2021-01-29

BIENNIAL STATEMENT

2019-10-01

171024006020

2017-10-24

BIENNIAL STATEMENT

2017-10-01

160523000555

2016-05-23

CERTIFICATE OF PUBLICATION

2016-05-23

151027000476

2015-10-27

ARTICLES OF ORGANIZATION

2015-10-27

Date of last update: 22 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts