Entity Number 804979
Status Active
NameIROQUOIS GROUP, INC.
CountyCattaraugus
Date of registration 17 Nov 1982 (42 years ago) 17 Nov 1982
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
IROQUOIS GROUP INC 401 K PROFIT SHARING PLAN TRUST
2011
161210629
2012-10-15
IROQUOIS GROUP
116
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 5853735511 |
Plan sponsor’s address | PO BOX 806, OLEAN, NY, 147600806 |
Plan administrator’s name and address
Administrator’s EIN | 161210629 |
Plan administrator’s name | IROQUOIS GROUP |
Plan administrator’s address | PO BOX 806, OLEAN, NY, 147600806 |
Administrator’s telephone number | 5853735511 |
Signature of
Role | Plan administrator |
Date | 2012-10-15 |
Name of individual signing | IROQUOIS GROUP |
IROQUOIS GROUP INC 401 K PROFIT SHARING PLAN TRUST
2010
161210629
2011-08-01
IROQUOIS GROUP
116
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 5853735511 |
Plan sponsor’s address | PO BOX 806, OLEAN, NY, 14760 |
Plan administrator’s name and address
Administrator’s EIN | 161210629 |
Plan administrator’s name | IROQUOIS GROUP |
Plan administrator’s address | PO BOX 806, OLEAN, NY, 14760 |
Administrator’s telephone number | 5853735511 |
Signature of
Role | Plan administrator |
Date | 2011-08-01 |
Name of individual signing | IROQUOIS GROUP |
IROQUOIS GROUP INC
2009
161210629
2010-07-27
IROQUOIS GROUP
116
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 7163735511 |
Plan sponsor’s address | PO BOX 806, OLEAN, NY, 14760 |
Plan administrator’s name and address
Administrator’s EIN | 161210629 |
Plan administrator’s name | IROQUOIS GROUP |
Plan administrator’s address | PO BOX 806, OLEAN, NY, 14760 |
Administrator’s telephone number | 7163735511 |
Signature of
Role | Plan administrator |
Date | 2010-07-27 |
Name of individual signing | IROQUOIS GROUP |
LAURIE A BRANCH
Chief Executive Officer
35 WEST MAIN STREET, ALLEGANY, NY, United States, 14706
CORPORATION SERVICE COMPANY
Agent
80 STATE ST., ALBANY, NY, 12207
C/O CORPORATION SERVICE COMPANY
DOS Process Agent
80 STATE STREET, ALBANY, NY, United States, 12207
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)
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