Search icon

LANDMARK CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LANDMARK CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1990 (35 years ago)
Entity Number: 1429716
ZIP code: 14151
County: Erie
Place of Formation: New York
Address: 203 FILLMORE AVENUE, TONAWANDA, NY, United States, 14151

Contact Details

Phone +1 718-437-8000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS R. HOLLER Chief Executive Officer 203 FILLMORE AVENUE, TONAWANDA, NY, United States, 14151

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 203 FILLMORE AVENUE, TONAWANDA, NY, United States, 14151

Form 5500 Series

Employer Identification Number (EIN):
161368600
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1141243-DCA Inactive Business 2003-05-30 2005-06-30

History

Start date End date Type Value
1993-05-21 1994-04-26 Address 203 FILLMORE AVENUE, TONAWANDA, NY, 14151, 0463, USA (Type of address: Principal Executive Office)
1990-03-12 1994-04-26 Address 203 FILLMORE AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120411002827 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100324002009 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080306002428 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060327003157 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040323002411 2004-03-23 BIENNIAL STATEMENT 2004-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
567771 LICENSE INVOICED 2003-06-13 125 Home Improvement Contractor License Fee
567773 TRUSTFUNDHIC INVOICED 2003-05-30 250 Home Improvement Contractor Trust Fund Enrollment Fee
567772 FINGERPRINT INVOICED 2003-05-30 50 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-04-03
Type:
Planned
Address:
REDWOOD VILLAGE, CAROLINA STREET, BUFFALO, NY, 14201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-08-01
Type:
Planned
Address:
6161 MCKEE STREET, NEWFANE, NY, 14108
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-11-22
Type:
Planned
Address:
4224 RIDGE LEA ROAD, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1995-12-29
Type:
Unprog Rel
Address:
272 W. 125 STREET, MANHATTAN, NY, 10027
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-02-08
Type:
Prog Related
Address:
ADIRONDACK RESTAURANT, LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State