Search icon

LANDMARK CONSTRUCTION COMPANY, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LANDMARK CONSTRUCTION COMPANY, INC. RETIREMENT PLAN 2014 161368600 2015-08-03 LANDMARK CONSTRUCTION COMPANY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 7166944204
Plan sponsor’s address 203 FILMORE AVENUE, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2015-08-03
Name of individual signing THOMAS HOLLER
Role Employer/plan sponsor
Date 2015-08-03
Name of individual signing THOMAS HOLLER
LANDMARK CONSTRUCTION COMPANY, INC. RETIREMENT PLAN 2013 161368600 2014-05-13 LANDMARK CONSTRUCTION COMPANY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 7166944204
Plan sponsor’s address 203 FILMORE AVENUE, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2014-05-12
Name of individual signing THOMAS HOLLER
Role Employer/plan sponsor
Date 2014-05-12
Name of individual signing THOMAS HOLLER
LANDMARK CONSTRUCTION COMPANY, INC. RETIREMENT PLAN 2012 161368600 2013-09-27 LANDMARK CONSTRUCTION COMPANY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 7166944204
Plan sponsor’s address 203 FILMORE AVENUE, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2013-09-27
Name of individual signing THOMAS R. HOLLER
Role Employer/plan sponsor
Date 2013-09-27
Name of individual signing THOMAS R. HOLLER

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

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
020304002371 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000320003275 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980306002082 1998-03-06 BIENNIAL STATEMENT 1998-03-01
940426002358 1994-04-26 BIENNIAL STATEMENT 1994-03-01
930521003101 1993-05-21 BIENNIAL STATEMENT 1993-03-01

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 Nr Report ID Date Opened Site Address
311892095 0213600 2008-04-03 REDWOOD VILLAGE, CAROLINA STREET, BUFFALO, NY, 14201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-03
Emphasis L: FALL, L: GUTREH, S: FALL FROM HEIGHT
Case Closed 2008-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2008-04-10
Abatement Due Date 2008-04-03
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-04-10
Abatement Due Date 2008-04-15
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19261052 C01 II
Issuance Date 2008-04-10
Abatement Due Date 2008-04-03
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 2
Gravity 01
310189865 0213600 2006-08-01 6161 MCKEE STREET, NEWFANE, NY, 14108
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-08-01
Case Closed 2006-08-01
300998085 0213600 1996-11-22 4224 RIDGE LEA ROAD, AMHERST, NY, 14228
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1996-11-25
114124977 0215000 1995-12-29 272 W. 125 STREET, MANHATTAN, NY, 10027
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1996-04-26
Case Closed 1996-04-29

Related Activity

Type Accident
Activity Nr 360380844
122249055 0213100 1995-02-08 ADIRONDACK RESTAURANT, LATHAM, NY, 12110
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1995-02-08
Case Closed 1995-02-08
100645522 0213600 1987-07-07 185 NIAGARA STREET, BUFFALO, NY, 14203
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1987-07-07
Emphasis N: TRENCH
Case Closed 1987-07-29

Related Activity

Type Referral
Activity Nr 900977679
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1987-07-14
Abatement Due Date 1987-07-20
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260650 E
Issuance Date 1987-07-14
Abatement Due Date 1987-07-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral

Date of last update: 16 Mar 2025

Sources: New York Secretary of State