Search icon

L. A. STEWART ASSOCIATES, INC.

Company Details

Name: L. A. STEWART ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1967 (58 years ago)
Entity Number: 213453
ZIP code: 13403
County: Oneida
Place of Formation: New York
Address: 19 CAMPION RD, NEW HARTFORD, NY, United States, 13403

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 CAMPION RD, NEW HARTFORD, NY, United States, 13403

Chief Executive Officer

Name Role Address
JEFF K ZOLLER Chief Executive Officer 19 CAMPION RD, NEW HARTFORD, NY, United States, 13403

Form 5500 Series

Employer Identification Number (EIN):
160956449
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2007-08-16 2011-08-17 Address 2709 GEMESEE ST, SUITE 200, UTICA, NY, 13501, USA (Type of address: Service of Process)
2007-08-16 2011-08-17 Address 2709 GENESEE ST, SUITE 200, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2007-08-16 2011-08-17 Address 2709 GENESEE ST, SUITE 200, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
2003-08-08 2007-08-16 Address 14 KELLOGG RD, NEW HARTFORD, NY, 13413, 2825, USA (Type of address: Chief Executive Officer)
2002-10-31 2007-08-16 Address 14 KELLOGG RD, NEW HARTFORD, NY, 13413, 2825, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130912002178 2013-09-12 BIENNIAL STATEMENT 2013-08-01
110817002816 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090805002484 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070816002989 2007-08-16 BIENNIAL STATEMENT 2007-08-01
050930002589 2005-09-30 BIENNIAL STATEMENT 2005-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State