Search icon

NEWMARK DEVELOPMENT CO., INC.

Company Details

Name: NEWMARK DEVELOPMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1995 (30 years ago)
Entity Number: 1918389
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 301 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEWMARK DEVELOPMENT CO. INC. 401K RETIREMENT PLAN 2010 161479410 2011-02-28 NEWMARK DEVELOPMENT CO. INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 5852321760
Plan sponsor’s address 301 EXCHANGE BLVD, ROCHESTER, NY, 146082755

Plan administrator’s name and address

Administrator’s EIN 161479410
Plan administrator’s name NEWMARK DEVELOPMENT CO. INC.
Plan administrator’s address 301 EXCHANGE BLVD, ROCHESTER, NY, 146082755
Administrator’s telephone number 5852321760

Signature of

Role Plan administrator
Date 2011-02-28
Name of individual signing PAULA LEHMANN
Role Employer/plan sponsor
Date 2011-02-28
Name of individual signing PAULA LEHMANN
NEWMARK DEVELOPMENT CO. INC. 401K RETIREMENT PLAN 2009 161479410 2010-05-21 NEWMARK DEVELOPMENT CO. INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 5852321760
Plan sponsor’s address 301 EXCHANGE BLVD, ROCHESTER, NY, 146082755

Plan administrator’s name and address

Administrator’s EIN 161479410
Plan administrator’s name NEWMARK DEVELOPMENT CO. INC.
Plan administrator’s address 301 EXCHANGE BLVD, ROCHESTER, NY, 146082755
Administrator’s telephone number 5852321760

Signature of

Role Plan administrator
Date 2010-05-21
Name of individual signing PAULA LEHMANN
Role Employer/plan sponsor
Date 2010-05-21
Name of individual signing PAULA LEHMANN

Chief Executive Officer

Name Role Address
CHRISTOPHER A DIMARZO Chief Executive Officer 301 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608

History

Start date End date Type Value
2023-05-05 2023-05-05 Address 301 EXCHANGE BLVD, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-08-16 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
1999-05-20 2023-05-05 Address 301 EXCHANGE BLVD, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1999-05-20 2023-05-05 Address 301 EXCHANGE BLVD, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
1997-06-09 1999-05-20 Address 2000 WINTON RD SOUTH, BLDG ONE SUITE 203, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1997-06-09 1999-05-20 Address 2000 WINTON RD SOUTH, BLDG ONE SUITE 203, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1997-06-09 1999-05-20 Address 2000 WINTON RD SOUTH, BLDG ONE SUITE 203, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1996-07-24 1997-06-09 Address 2000 WINTON ROAD SOUTH, BUILDING 1, SUITE 23, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1995-05-02 2023-05-05 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
1995-05-02 1996-07-24 Address 30 CORPORATE WOODS, SUITE 280, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230505002746 2023-05-05 BIENNIAL STATEMENT 2023-05-01
190529060010 2019-05-29 BIENNIAL STATEMENT 2019-05-01
170509006547 2017-05-09 BIENNIAL STATEMENT 2017-05-01
130520002277 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110609002593 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090622002582 2009-06-22 BIENNIAL STATEMENT 2009-05-01
070604002700 2007-06-04 BIENNIAL STATEMENT 2007-05-01
050701002570 2005-07-01 BIENNIAL STATEMENT 2005-05-01
030425002656 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010510002273 2001-05-10 BIENNIAL STATEMENT 2001-05-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2969603 Intrastate Non-Hazmat 2025-02-26 1 2023 1 3 Private(Property)
Legal Name NEWMARK DEVELOPMENT CO INC
DBA Name -
Physical Address 301 EXCHANGE BLVD STE 200, ROCHESTER, NY, 14608-2755, US
Mailing Address 301 EXCHANGE BLVD STE 200, ROCHESTER, NY, 14608-2755, US
Phone (585) 232-1760
Fax (585) 232-5846
E-mail AVANHOUT@MARKIVENTERPRISES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPE3020179
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-19
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required N
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit CHEVROLET
License plate of the main unit 94305MK
License state of the main unit NY
Vehicle Identification Number of the main unit 1GC3YLE72LF207813
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit UNPUBLISHE
License plate of the secondary unit BN82507
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 5ANNA1621XR004838
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-11-19
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 14 Mar 2025

Sources: New York Secretary of State