Search icon

LOIS/USA INC.

Company Details

Name: LOIS/USA INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 29 Dec 1994 (30 years ago)
Date of dissolution: 29 Dec 1994
Entity Number: 1879764
County: Blank
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOIS/USA INC. 401(K) PROFIT SHARING PLAN 2012 133441962 2013-10-04 LOIS/USA INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541800
Sponsor’s telephone number 9173356161
Plan sponsor’s address 66 CREST ROAD WEST, MERRICK, NY, 11566

Plan administrator’s name and address

Administrator’s EIN 133441962
Plan administrator’s name LOIS/USA INC.
Plan administrator’s address 66 CREST ROAD WEST, MERRICK, NY, 11566
Administrator’s telephone number 9173356161

Signature of

Role Plan administrator
Date 2013-10-04
Name of individual signing ROBERT STEWART
Role Employer/plan sponsor
Date 2013-10-04
Name of individual signing ROBERT STEWART
LOIS/USA INC. 401(K) PROFIT SHARING PLAN 2012 133441962 2013-11-07 LOIS/USA INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541800
Sponsor’s telephone number 9173356161
Plan sponsor’s address 66 CREST ROAD WEST, MERRICK, NY, 11566

Plan administrator’s name and address

Administrator’s EIN 133441962
Plan administrator’s name LOIS/USA INC.
Plan administrator’s address 66 CREST ROAD WEST, MERRICK, NY, 11566
Administrator’s telephone number 9173356161

Signature of

Role Plan administrator
Date 2013-11-07
Name of individual signing ROBERT STEWART
LOIS/USA INC. 401(K) PROFIT SHARING PLAN 2011 133441962 2012-10-15 LOIS/USA INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541800
Sponsor’s telephone number 9173356161
Plan sponsor’s address 66 CREST ROAD WEST, MERRICK, NY, 11566

Plan administrator’s name and address

Administrator’s EIN 133441962
Plan administrator’s name LOIS/USA INC.
Plan administrator’s address 66 CREST ROAD WEST, MERRICK, NY, 11566
Administrator’s telephone number 9173356161

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing ROBERT STEWART
LOIS/USA INC. 401(K) PROFIT SHARING PLAN 2010 133441962 2011-10-07 LOIS/USA INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541800
Sponsor’s telephone number 9173356161
Plan sponsor’s address 66 CREST ROAD WEST, MERRICK, NY, 11566

Plan administrator’s name and address

Administrator’s EIN 133441962
Plan administrator’s name LOIS/USA INC.
Plan administrator’s address 66 CREST ROAD WEST, MERRICK, NY, 11566
Administrator’s telephone number 9173356161

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing ROBERT STEWART
LOIS/USA INC. 401(K) PROFIT SHARING PLAN 2009 133441962 2010-10-13 LOIS/USA INC. 19
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541800
Sponsor’s telephone number 9173356161
Plan sponsor’s address 66 CREST ROAD WEST, MERRICK, NY, 11566

Plan administrator’s name and address

Administrator’s EIN 133441962
Plan administrator’s name LOIS/USA INC.
Plan administrator’s address 66 CREST ROAD WEST, MERRICK, NY, 11566
Administrator’s telephone number 9173356161

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing ROBERT STEWART
LOIS/USA INC. 401(K) PROFIT SHARING PLAN 2009 133441962 2011-10-07 LOIS/USA INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541800
Sponsor’s telephone number 9173356161
Plan sponsor’s address 66 CREST ROAD WEST, MERRICK, NY, 11566

Plan administrator’s name and address

Administrator’s EIN 133441962
Plan administrator’s name LOIS/USA INC.
Plan administrator’s address 66 CREST ROAD WEST, MERRICK, NY, 11566
Administrator’s telephone number 9173356161

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing ROBERT STEWART

Date of last update: 25 Feb 2025

Sources: New York Secretary of State