Search icon

LANDFEAR & BROPHY, INC.

Company Details

Name: LANDFEAR & BROPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1968 (56 years ago)
Entity Number: 171640
ZIP code: 14506
County: Monroe
Place of Formation: New York
Address: PO BOX 367, 20 ASSEMBLY DR, STE 107, MENDON, NY, United States, 14506

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
LANDFEAR & BROPHY, INC. 401(K) PROFIT SHARING PLAN 2023 160960373 2024-11-07 LANDFEAR & BROPHY, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-11-01
Business code 541330
Sponsor’s telephone number 5856241470
Plan sponsor’s address 20 ASSEMBLY DRIVE, SUITE 107, MENDON, NY, 14506

Signature of

Role Plan administrator
Date 2024-11-07
Name of individual signing ARTHUR TAYLOR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-11-07
Name of individual signing ARTHUR TAYLOR
Valid signature Filed with authorized/valid electronic signature
LANDFEAR & BROPHY, INC. 401(K) PROFIT SHARING PLAN 2022 160960373 2023-11-15 LANDFEAR & BROPHY, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-11-01
Business code 541330
Sponsor’s telephone number 5856241470
Plan sponsor’s address 20 ASSEMBLY DRIVE, SUITE 107, MENDON, NY, 14506

Signature of

Role Plan administrator
Date 2023-11-15
Name of individual signing ARTHUR TAYLOR
LANDFEAR & BROPHY, INC. 401(K) PROFIT SHARING PLAN 2021 160960373 2022-12-19 LANDFEAR & BROPHY, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-11-01
Business code 541330
Sponsor’s telephone number 5856241470
Plan sponsor’s address 20 ASSEMBLY DRIVE, SUITE 107, MENDON, NY, 14506

Signature of

Role Plan administrator
Date 2022-12-19
Name of individual signing ARTHUR TAYLOR
LANDFEAR & BROPHY, INC. 401(K) PROFIT SHARING PLAN 2020 160960373 2021-11-24 LANDFEAR & BROPHY, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-11-01
Business code 541330
Sponsor’s telephone number 5856241470
Plan sponsor’s address 20 ASSEMBLY DRIVE, SUITE 107, MENDON, NY, 14506

Signature of

Role Plan administrator
Date 2021-11-24
Name of individual signing ARTHUR TAYLOR
LANDFEAR & BROPHY, INC. 401(K) PROFIT SHARING PLAN 2019 160960373 2020-11-16 LANDFEAR & BROPHY, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-11-01
Business code 541330
Sponsor’s telephone number 5856241470
Plan sponsor’s address 20 ASSEMBLY DRIVE, SUITE 107, MENDON, NY, 14506

Signature of

Role Plan administrator
Date 2020-11-16
Name of individual signing ARTHUR TAYLOR
LANDFEAR & BROPHY, INC. 401(K) PROFIT SHARING PLAN 2018 160960373 2019-02-07 LANDFEAR & BROPHY, INC. 11
Three-digit plan number (PN) 002
Effective date of plan 1991-11-01
Business code 541330
Sponsor’s telephone number 5856241470
Plan sponsor’s address 20 ASSEMBLY DRIVE, SUITE 107, MENDON, NY, 14506

Signature of

Role Plan administrator
Date 2019-02-07
Name of individual signing ARTHUR TAYLOR
LANDFEAR & BROPHY, INC. 401(K) PROFIT SHARING PLAN 2018 160960373 2020-04-14 LANDFEAR & BROPHY, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-11-01
Business code 541330
Sponsor’s telephone number 5856241470
Plan sponsor’s address 20 ASSEMBLY DRIVE, SUITE 107, MENDON, NY, 14506

Signature of

Role Plan administrator
Date 2020-04-13
Name of individual signing ARTHUR TAYLOR
LANDFEAR & BROPHY, INC. 401(K) PROFIT SHARING PLAN 2017 160960373 2018-02-19 LANDFEAR & BROPHY, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-11-01
Business code 541330
Sponsor’s telephone number 5856241470
Plan sponsor’s address 20 ASSEMBLY DRIVE, SUITE 107, MENDON, NY, 14506

Signature of

Role Plan administrator
Date 2018-02-12
Name of individual signing RALPH TAYLOR
LANDFEAR & BROPHY, INC. 401(K) PROFIT SHARING PLAN 2016 160960373 2017-03-06 LANDFEAR & BROPHY, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-11-01
Business code 541330
Sponsor’s telephone number 5856241470
Plan sponsor’s address 20 ASSEMBLY DRIVE, SUITE 107, MENDON, NY, 14506

Signature of

Role Plan administrator
Date 2017-02-06
Name of individual signing RALPH TAYLOR
LANDFEAR & BROPHY, INC. 401(K) PROFIT SHARING PLAN 2015 160960373 2016-03-06 LANDFEAR & BROPHY, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-11-01
Business code 541330
Sponsor’s telephone number 5856241470
Plan sponsor’s address 20 ASSEMBLY DRIVE, SUITE 107, MENDON, NY, 14506

Signature of

Role Plan administrator
Date 2016-02-09
Name of individual signing RALPH TAYLOR

Chief Executive Officer

Name Role Address
ARTHUR TAYLOR Chief Executive Officer PO BOX 367, MENDON, NY, United States, 14506

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 367, 20 ASSEMBLY DR, STE 107, MENDON, NY, United States, 14506

History

Start date End date Type Value
2008-11-28 2020-12-07 Address PO BOX 367, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer)
1997-01-02 2008-11-28 Address PO BOX 47, VICTOR, NY, 14564, 0047, USA (Type of address: Chief Executive Officer)
1993-09-08 1997-01-02 Address PO BOX 47, 833 PHILLIPS ROAD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
1993-09-08 2008-11-28 Address PO BOX 47, 833 PHILLIPS ROAD, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
1993-09-08 2008-11-28 Address PO BOX 47, 833 PHILLIPS ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1968-12-16 1993-09-08 Address 14 DAHLIA DR, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207060658 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181205006063 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161202006269 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141208006610 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121221002351 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101214002840 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081128002470 2008-11-28 BIENNIAL STATEMENT 2008-12-01
061204002666 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050114002043 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021120002035 2002-11-20 BIENNIAL STATEMENT 2002-12-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State