Search icon

LONG TERM SOLUTIONS, INC.

Company Details

Name: LONG TERM SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1994 (31 years ago)
Entity Number: 1804499
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 5396 MANCHINI STREET, SARASOTA, FL, United States, 34238
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

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
LONG TERM SOLUTIONS, INC. 401(K) PLAN 2020 133767431 2021-03-14 LONG TERM SOLUTIONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-02
Business code 621399
Sponsor’s telephone number 8452083328
Plan sponsor’s address PO BOX 455, WAPPINGERS FALLS, NY, 12590

Signature of

Role Plan administrator
Date 2021-03-14
Name of individual signing LISA VENDITTI
LONG TERM SOLUTIONS, INC. 401(K) PLAN 2019 133767431 2020-05-13 LONG TERM SOLUTIONS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-02
Business code 621399
Sponsor’s telephone number 9143290240
Plan sponsor’s address 935 SOUTH LAKE BLVD., MAHOPAC, NY, 10541

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing LISA VENDITTI
LONG TERM SOLUTIONS, INC. 401(K) PLAN 2018 133767431 2019-05-12 LONG TERM SOLUTIONS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-02
Business code 621399
Sponsor’s telephone number 9143290240
Plan sponsor’s address 935 SOUTH LAKE BLVD., MAHOPAC, NY, 10541

Signature of

Role Plan administrator
Date 2019-05-12
Name of individual signing LISA VENDITTI
LONG TERM SOLUTIONS, INC. 401(K) PLAN 2017 133767431 2018-04-20 LONG TERM SOLUTIONS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-02
Business code 621399
Sponsor’s telephone number 9143290240
Plan sponsor’s address 935 SOUTH LAKE BLVD., MAHOPAC, NY, 10541

Signature of

Role Plan administrator
Date 2018-04-20
Name of individual signing LISA VENDITTI
LONG TERM SOLUTIONS, INC 401 (K) PLAN 2016 133767431 2017-08-16 LONG TERM SOLUTIONS, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-02
Business code 621399
Sponsor’s telephone number 9143290240
Plan sponsor’s address 935 SOUTH LAKE BLVD, MAHOPAC, NY, 10541

Signature of

Role Plan administrator
Date 2017-08-16
Name of individual signing LISA VENDITTI
Role Employer/plan sponsor
Date 2017-08-16
Name of individual signing LISA VENDITTI
LONG TERM SOLUTIONS, INC 401 (K) PLAN 2015 133767431 2016-07-20 LONG TERM SOLUTIONS, INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-02
Business code 621399
Sponsor’s telephone number 9143290240
Plan sponsor’s address 935 SOUTH LAKE BLVD, MAHOPAC, NY, 10541

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing LISA VENDITTI
LONG TERM SOLUTIONS, INC 401 (K) PLAN 2014 133767431 2015-05-01 LONG TERM SOLUTIONS, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-02
Business code 621399
Sponsor’s telephone number 8452083328
Plan sponsor’s address 935 SOUTH LAKE BLVD, SUITE 6, MAHOPAC, NY, 10541

Signature of

Role Plan administrator
Date 2015-05-01
Name of individual signing LISA VENDITTI
LONG TERM SOLUTIONS, INC 401 (K) PLAN 2013 133767431 2014-04-28 LONG TERM SOLUTIONS, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-02
Business code 621399
Sponsor’s telephone number 8452083328
Plan sponsor’s address 17 JAMES COURT, MAHOPAC, NY, 10541

Signature of

Role Plan administrator
Date 2014-04-28
Name of individual signing LISA VENDITTI
Role Employer/plan sponsor
Date 2014-04-28
Name of individual signing LISA VENDITTI
LONG TERM SOLUTIONS, INC 401 (K) PLAN 2012 133767431 2013-07-01 LONG TERM SOLUTIONS, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-02
Business code 621399
Sponsor’s telephone number 8452083328
Plan sponsor’s address 17 JAMES COURT, MAHOPAC, NY, 10541

Signature of

Role Plan administrator
Date 2013-07-01
Name of individual signing LISA VENDITTI
Role Employer/plan sponsor
Date 2013-07-01
Name of individual signing LISA VENDITTI
LONG TERM SOLUTIONS, INC 401 (K) PLAN 2011 133767431 2012-04-23 LONG TERM SOLUTIONS, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-02
Business code 621399
Sponsor’s telephone number 8452083328
Plan sponsor’s address 17 JAMES COURT, MAHOPAC, NY, 10541

Plan administrator’s name and address

Administrator’s EIN 133767431
Plan administrator’s name LONG TERM SOLUTIONS, INC
Plan administrator’s address 17 JAMES COURT, MAHOPAC, NY, 10541
Administrator’s telephone number 8452083328

Signature of

Role Plan administrator
Date 2012-04-23
Name of individual signing LISA VENDITTI
Role Employer/plan sponsor
Date 2012-04-23
Name of individual signing LISA VENDITTI

Chief Executive Officer

Name Role Address
LISA VENDITTI Chief Executive Officer 5396 MANCHINI STREET, SARASOTA, FL, United States, 34238

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2020-07-23 2024-09-23 Address 5396 MANCHINI STREET, SARASOTA, FL, 34238, USA (Type of address: Chief Executive Officer)
2020-07-23 2024-09-23 Address PO BOX 455, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2002-04-11 2020-07-23 Address PO BOX 264, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2002-04-11 2020-07-23 Address PO BOX 264, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
1998-03-24 2002-04-11 Address 3000 WESTCHESTER AVE, STE 150A, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
1998-03-24 2002-04-11 Address 3000 WESTCHESTER AVE, STE 150A, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
1998-03-24 2002-04-11 Address 3000 WESTCHESTER AVE, STE 150A, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
1996-03-27 1998-03-24 Address 14 KINGDOM RIDGE RD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
1996-03-27 1998-03-24 Address 14 KINGDOM RIDGE RD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
1996-03-27 1998-03-24 Address 14 KINGDOM RIDGE RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240923002556 2024-09-20 CERTIFICATE OF CHANGE BY ENTITY 2024-09-20
200723060121 2020-07-23 BIENNIAL STATEMENT 2018-03-01
020411002844 2002-04-11 BIENNIAL STATEMENT 2002-03-01
000320002032 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980324002263 1998-03-24 BIENNIAL STATEMENT 1998-03-01
960327002490 1996-03-27 BIENNIAL STATEMENT 1996-03-01
940318000058 1994-03-18 CERTIFICATE OF INCORPORATION 1994-03-18

Date of last update: 22 Jan 2025

Sources: New York Secretary of State