Search icon

LEWIS & MYERS, INC.

Company Details

Name: LEWIS & MYERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1995 (30 years ago)
Entity Number: 1908676
ZIP code: 14416
County: Monroe
Place of Formation: New York
Address: 7307 SOUTH LAKE ROAD, BERGEN, NY, United States, 14416

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
LEWIS & MYERS, INC. 401(K) PROFIT SHARING PLAN 2010 161478706 2011-05-17 LEWIS & MYERS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 326100
Sponsor’s telephone number 5854941410
Plan sponsor’s address 7307 SOUTH LAKE ROAD, BERGEN, NY, 14416

Plan administrator’s name and address

Administrator’s EIN 161478706
Plan administrator’s name LEWIS & MYERS, INC.
Plan administrator’s address 7307 SOUTH LAKE ROAD, BERGEN, NY, 14416
Administrator’s telephone number 5854941410

Signature of

Role Plan administrator
Date 2011-05-17
Name of individual signing JULIE LEWIS
LEWIS & MYERS, INC. 401(K) PROFIT SHARING PLAN 2009 161478706 2010-06-23 LEWIS & MYERS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 326100
Sponsor’s telephone number 5854941410
Plan sponsor’s address 7307 SOUTH LAKE ROAD, BERGEN, NY, 14416

Plan administrator’s name and address

Administrator’s EIN 161478706
Plan administrator’s name LEWIS & MYERS, INC.
Plan administrator’s address 7307 SOUTH LAKE ROAD, BERGEN, NY, 14416
Administrator’s telephone number 5854941410

Signature of

Role Plan administrator
Date 2010-06-23
Name of individual signing LAWRENCE LEWIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7307 SOUTH LAKE ROAD, BERGEN, NY, United States, 14416

Chief Executive Officer

Name Role Address
LAWRENCE E. LEWIS Chief Executive Officer 7307 SOUTH LAKE ROAD, BERGEN, NY, United States, 14416

History

Start date End date Type Value
1997-05-21 2006-01-25 Address ONE MILL STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1997-05-21 2006-01-25 Address ONE MILL STREET, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1997-05-21 2006-01-25 Address ONE MILL STREET, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1995-03-30 2022-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-30 1997-05-21 Address P.O. BOX 13676, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110401002906 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090318002271 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070430002210 2007-04-30 BIENNIAL STATEMENT 2007-03-01
060125003061 2006-01-25 BIENNIAL STATEMENT 2005-03-01
990323002660 1999-03-23 BIENNIAL STATEMENT 1999-03-01
970521002109 1997-05-21 BIENNIAL STATEMENT 1997-03-01
950330000409 1995-03-30 CERTIFICATE OF INCORPORATION 1995-03-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State