Search icon

PINNACLE SEALING & PLOWING INC.

Print

Details

Entity Number 4910272

Status Active

NamePINNACLE SEALING & PLOWING INC.

CountyOnondaga

Date of registration 10 Mar 2016 (9 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 511 East Fayette Street, Syracuse, NY, United States, 13202

Address ZIP code 13202

Principal Address 1819 LEMOYNE AVE, SYRACUSE, NY, United States, 13208

Principal Address ZIP code 13208

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

PINNACLE SEALING & PLOWING INC 401(K) PROFIT SHARING PLAN & TRUST

2023

811790596

2024-07-19

PINNACLE SEALING & PLOWING INC

10

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code812990
Sponsor’s telephone number3157440512
Plan sponsor’s address1819 LEMOYNE AVE STE A, SYRACUSE, NY, 132081366

Signature of

RolePlan administrator
Date2024-07-19
Name of individual signingEDWARD ROJAS

PINNACLE SEALING & PLOWING INC 401(K) PROFIT SHARING PLAN & TRUST

2022

811790596

2023-05-24

PINNACLE SEALING & PLOWING INC

8

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code812990
Sponsor’s telephone number3157440512
Plan sponsor’s address1819 LEMOYNE AVE STE A, SYRACUSE, NY, 132081366

Signature of

RolePlan administrator
Date2023-05-24
Name of individual signingEDWARD ROJAS

PINNACLE SEALING & PLOWING INC 401(K) PROFIT SHARING PLAN & TRUST

2021

811790596

2022-05-16

PINNACLE SEALING & PLOWING INC

6

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code812990
Sponsor’s telephone number3157440512
Plan sponsor’s address1819 LEMOYNE AVE STE A, SYRACUSE, NY, 132081366

Signature of

RolePlan administrator
Date2022-05-16
Name of individual signingEDWARD ROJAS

PINNACLE SEALING & PLOWING INC 401(K) PROFIT SHARING PLAN & TRUST

2020

811790596

2021-04-30

PINNACLE SEALING & PLOWING INC

4

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code812990
Sponsor’s telephone number3157440512
Plan sponsor’s address1819 LEMOYNE AVE STE A, SYRACUSE, NY, 132081366

Signature of

RolePlan administrator
Date2021-04-30
Name of individual signingEDWARD ROJAS

PINNACLE SEALING & PLOWING INC 401(K) PROFIT SHARING PLAN & TRUST

2019

811790596

2020-04-24

PINNACLE SEALING & PLOWING INC

3

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code812990
Sponsor’s telephone number3157440512
Plan sponsor’s address1819 LEMOYNE AVE STE A, SYRACUSE, NY, 132081366

Signature of

RolePlan administrator
Date2020-04-24
Name of individual signingEDWARD ROJAS

PINNACLE SEALING PLOWING INC 401 K PROFIT SHARING PLAN TRUST

2018

811790596

2019-05-01

PINNACLE SEALING & PLOWING INC

2

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code812990
Sponsor’s telephone number3157440512
Plan sponsor’s address103 GETTMAN RD, SYRACUSE, NY, 13209

Plan administrator’s name and address

Administrator’s EIN264477125
Plan administrator’s name401K GENERATION
Plan administrator’s address195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number8669985879

Signature of

RolePlan administrator
Date2019-05-01
Name of individual signingEDWARD ROJAS

PINNACLE SEALING PLOWING INC 401 K PROFIT SHARING PLAN TRUST

2017

811790596

2018-05-30

PINNACLE SEALING & PLOWING INC

1

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code812990
Sponsor’s telephone number3157440512
Plan sponsor’s address103 GETTMAN RD, SYRACUSE, NY, 13209

Signature of

RolePlan administrator
Date2018-05-30
Name of individual signingEDWARD ROJAS

Chief Executive Officer

Name Role Address

JUSTIN D NOSEWICZ

Chief Executive Officer

1819 LEMOYNE AVE, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address

JUSTIN NOSEWICZ

DOS Process Agent

511 East Fayette Street, Syracuse, NY, United States, 13202

History

Start date End date Type Value

2024-04-12

2024-04-12

Address

1819 LEMOYNE AVE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)

2020-03-05

2024-04-12

Address

1819 LEMOYNE AVE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)

2020-03-05

2024-04-12

Address

1819 LEMOYNE AVE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

2018-08-14

2020-03-05

Address

103 GETTMAN RAOD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)

2018-08-14

2020-03-05

Address

103 GETTMAN ROAD, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office)

2016-03-10

2024-04-12

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2016-03-10

2020-03-05

Address

103 GETTMAN ROAD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240412002176

2024-04-12

BIENNIAL STATEMENT

2024-04-12

200305060553

2020-03-05

BIENNIAL STATEMENT

2020-03-01

180814006017

2018-08-14

BIENNIAL STATEMENT

2018-03-01

160310000150

2016-03-10

CERTIFICATE OF INCORPORATION

2016-03-10

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts