Search icon

ABTP SERVICES LLC

Print

Details

Entity Number 6314780

Status Active

NameABTP SERVICES LLC

CountyErie

Date of registration 28 Oct 2021 (3 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Address 44 Scott Street, Tonawanda, NY, United States, 14150

Address ZIP code 14150

form 5500

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

SPIN-OFF TERMINATION PLAN FOR ABTP SERVICES, LLC

2017

262248900

2018-09-26

ABTP SERVICES, LLC

5

View Page

Three-digit plan number (PN)001
Effective date of plan2018-02-05
Business code541214
Sponsor’s telephone number2129297771
Plan sponsor’s address19 W 21ST, SUITE 401, NEW YORK, NY, 10010

Signature of

RolePlan administrator
Date2018-09-26
Name of individual signingDAN TOOMEY

DOS Process Agent

Name Role Address

TIMOTHY PRIANO

DOS Process Agent

44 Scott Street, Tonawanda, NY, United States, 14150

History

Start date End date Type Value

2022-06-14

2024-03-07

Address

po box 33, BUFFALO, NY, 14213, USA (Type of address: Service of Process)

2022-06-11

2022-06-14

Address

9500 transit road, suite 239, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

2021-12-23

2022-06-11

Address

9500 transit road, suite 239, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

2021-10-28

2021-12-23

Address

9500 transit road,, suite 239, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240307000409

2024-03-07

BIENNIAL STATEMENT

2024-03-07

220614002169

2022-06-13

CERTIFICATE OF CHANGE BY ENTITY

2022-06-13

220611000418

2022-01-13

CERTIFICATE OF PUBLICATION

2022-01-13

211223000377

2021-12-22

CERTIFICATE OF MERGER

2021-12-31

211028002773

2021-10-28

ARTICLES OF ORGANIZATION

2021-10-28

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts