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

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

Form 5500 Series

Employer Identification Number (EIN):
160960373
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

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)

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State