Search icon

IROQUOIS GROUP, INC.

Headquarter
Print

Details

Entity Number 804979

Status Active

NameIROQUOIS GROUP, INC.

CountyCattaraugus

Date of registration 17 Nov 1982 (42 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 35 WEST MAIN STREET, ALLEGANY, NY, United States, 14706

Principal Address ZIP code 14706

Address 80 STATE STREET, ALBANY, NY, United States, 12207

Address ZIP code 12207

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Name State

Headquarter of

IROQUOIS GROUP, INC.

Alaska

Headquarter of

IROQUOIS GROUP, INC.

Alabama

form 5500

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

IROQUOIS GROUP INC 401 K PROFIT SHARING PLAN TRUST

2011

161210629

2012-10-15

IROQUOIS GROUP

116

View Page

Three-digit plan number (PN)001
Effective date of plan2000-01-01
Business code524210
Sponsor’s telephone number5853735511
Plan sponsor’s addressPO BOX 806, OLEAN, NY, 147600806

Plan administrator’s name and address

Administrator’s EIN161210629
Plan administrator’s nameIROQUOIS GROUP
Plan administrator’s addressPO BOX 806, OLEAN, NY, 147600806
Administrator’s telephone number5853735511

Signature of

RolePlan administrator
Date2012-10-15
Name of individual signingIROQUOIS GROUP

IROQUOIS GROUP INC 401 K PROFIT SHARING PLAN TRUST

2010

161210629

2011-08-01

IROQUOIS GROUP

116

View Page

Three-digit plan number (PN)001
Effective date of plan2000-01-01
Business code524210
Sponsor’s telephone number5853735511
Plan sponsor’s addressPO BOX 806, OLEAN, NY, 14760

Plan administrator’s name and address

Administrator’s EIN161210629
Plan administrator’s nameIROQUOIS GROUP
Plan administrator’s addressPO BOX 806, OLEAN, NY, 14760
Administrator’s telephone number5853735511

Signature of

RolePlan administrator
Date2011-08-01
Name of individual signingIROQUOIS GROUP

IROQUOIS GROUP INC

2009

161210629

2010-07-27

IROQUOIS GROUP

116

View Page

Three-digit plan number (PN)001
Effective date of plan2000-01-01
Business code524210
Sponsor’s telephone number7163735511
Plan sponsor’s addressPO BOX 806, OLEAN, NY, 14760

Plan administrator’s name and address

Administrator’s EIN161210629
Plan administrator’s nameIROQUOIS GROUP
Plan administrator’s addressPO BOX 806, OLEAN, NY, 14760
Administrator’s telephone number7163735511

Signature of

RolePlan administrator
Date2010-07-27
Name of individual signingIROQUOIS GROUP

Chief Executive Officer

Name Role Address

LAURIE A BRANCH

Chief Executive Officer

35 WEST MAIN STREET, ALLEGANY, NY, United States, 14706

Agent

Name Role Address

CORPORATION SERVICE COMPANY

Agent

80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address

C/O CORPORATION SERVICE COMPANY

DOS Process Agent

80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value

2023-02-01

2023-02-01

Address

35 WEST MAIN STREET, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)

2023-01-31

2023-05-05

Shares

Share type: PAR VALUE, Number of shares: 20000, Par value: 1

2011-08-16

2023-02-01

Address

PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Service of Process)

2010-11-10

2011-08-16

Address

35 WEST MAIN ST., ALLEGANY, NY, 14706, USA (Type of address: Service of Process)

2010-11-10

2023-02-01

Address

35 WEST MAIN STREET, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)

2010-11-09

2010-11-10

Address

35 WEST MAIN ST., ALLEGANY, NY, 14706, USA (Type of address: Service of Process)

2008-11-07

2010-11-10

Address

406 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)

1998-10-30

2008-11-07

Address

1309 BUCHANAN AVE, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)

1998-10-30

2010-11-10

Address

406 W STATE ST, PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)

1992-11-18

1998-10-30

Address

406 W STATE STREET, PO BOX 806, OLEAN, NY, 14760, 0806, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

230201002186

2023-01-31

CERTIFICATE OF CHANGE BY ENTITY

2023-01-31

221101004563

2022-11-01

BIENNIAL STATEMENT

2022-11-01

201102061737

2020-11-02

BIENNIAL STATEMENT

2020-11-01

181101006020

2018-11-01

BIENNIAL STATEMENT

2018-11-01

180626000062

2018-06-26

CERTIFICATE OF AMENDMENT

2018-06-26

161101006852

2016-11-01

BIENNIAL STATEMENT

2016-11-01

141107006044

2014-11-07

BIENNIAL STATEMENT

2014-11-01

121102006002

2012-11-02

BIENNIAL STATEMENT

2012-11-01

110816000772

2011-08-16

CERTIFICATE OF CHANGE

2011-08-16

101110002304

2010-11-10

BIENNIAL STATEMENT

2010-11-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts