Name: | ICON DESIGN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Oct 1998 (26 years ago) |
Entity Number: | 2307972 |
ZIP code: | 14606 |
County: | Monroe |
Address: | 1677 Lyell Avenue, Suite A, ROCHESTER, NY, United States, 14606 |
Contact Details
Phone +1 314-725-5721
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ICON DESIGN, LLC 401(K) PROFIT SHARING PLAN & TRUST | 2010 | 161558914 | 2011-07-25 | ICON DESIGN, LLC | 13 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 161558914 |
Plan administrator’s name | ICON DESIGN, LLC |
Plan administrator’s address | 9 LENT AVENUE, LEROY, NY, 14482 |
Administrator’s telephone number | 5857686040 |
Signature of
Role | Plan administrator |
Date | 2011-07-25 |
Name of individual signing | ALAN LAMPARELLA |
Role | Employer/plan sponsor |
Date | 2011-07-25 |
Name of individual signing | ALAN LAMPARELLA |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 321900 |
Sponsor’s telephone number | 5857686040 |
Plan sponsor’s DBA name | ICON DESIGN LLC |
Plan sponsor’s address | 9 LENT AVE, LE ROY, NY, 144821009 |
Plan administrator’s name and address
Administrator’s EIN | 161558914 |
Plan administrator’s name | ICON DESIGN LLC |
Plan administrator’s address | 9 LENT AVE, LE ROY, NY, 144821009 |
Administrator’s telephone number | 5857686040 |
Signature of
Role | Employer/plan sponsor |
Date | 2011-05-31 |
Name of individual signing | ALAN LAMPARELLA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 321900 |
Sponsor’s telephone number | 5857686040 |
Plan sponsor’s DBA name | ICON DESIGN LLC |
Plan sponsor’s address | 9 LENT AVE, LE ROY, NY, 144821009 |
Plan administrator’s name and address
Administrator’s EIN | 161558914 |
Plan administrator’s name | ICON DESIGN LLC |
Plan administrator’s address | 9 LENT AVE, LE ROY, NY, 144821009 |
Administrator’s telephone number | 5857686040 |
Signature of
Role | Plan administrator |
Date | 2011-05-31 |
Name of individual signing | ALAN LAMPARELLA |
Name | Role | Address |
---|---|---|
ICON DESIGN, LLC | DOS Process Agent | 1677 Lyell Avenue, Suite A, ROCHESTER, NY, United States, 14606 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1461479-DCA | Inactive | Business | 2013-04-03 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-16 | 2025-01-28 | Address | 1677 lyell ave, suite a, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2023-11-27 | 2024-12-16 | Address | 9 LENT AVENUE, LEROY, NY, 14482, USA (Type of address: Service of Process) |
2000-10-18 | 2023-11-27 | Address | 9 LENT AVENUE, LEROY, NY, 14482, USA (Type of address: Service of Process) |
1998-10-20 | 2000-10-18 | Address | 18 MAPLE STREET, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128003096 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
241216001612 | 2024-12-13 | CERTIFICATE OF MERGER | 2024-12-13 |
231127000475 | 2023-11-27 | BIENNIAL STATEMENT | 2022-10-01 |
181003006186 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161011006283 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
141002006056 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121009006132 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101126002039 | 2010-11-26 | BIENNIAL STATEMENT | 2010-10-01 |
081106002692 | 2008-11-06 | BIENNIAL STATEMENT | 2008-10-01 |
061011002077 | 2006-10-11 | BIENNIAL STATEMENT | 2006-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1998197 | RENEWAL | INVOICED | 2015-02-26 | 100 | Home Improvement Contractor License Renewal Fee |
1998196 | TRUSTFUNDHIC | INVOICED | 2015-02-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1231217 | TRUSTFUNDHIC | INVOICED | 2013-04-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1231219 | CNV_TFEE | INVOICED | 2013-04-03 | 8.09000015258789 | WT and WH - Transaction Fee |
1231216 | LICENSE | INVOICED | 2013-04-03 | 125 | Home Improvement Contractor License Fee |
1231218 | FINGERPRINT | INVOICED | 2013-04-03 | 75 | Fingerprint Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311007843 | 0213600 | 2007-05-08 | 9 LENT AVENUE, LEROY, NY, 14482 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 H01 |
Issuance Date | 2007-06-06 |
Abatement Due Date | 2007-06-11 |
Current Penalty | 600.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 A03 |
Issuance Date | 2007-06-06 |
Abatement Due Date | 2007-06-11 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100036 H02 |
Issuance Date | 2007-06-06 |
Abatement Due Date | 2007-06-19 |
Current Penalty | 600.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2007-06-06 |
Abatement Due Date | 2007-07-09 |
Current Penalty | 450.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19100147 C07 IA |
Issuance Date | 2007-06-06 |
Abatement Due Date | 2007-07-09 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100212 B |
Issuance Date | 2007-06-06 |
Abatement Due Date | 2007-06-11 |
Current Penalty | 600.0 |
Initial Penalty | 1000.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19100305 B01 |
Issuance Date | 2007-06-06 |
Abatement Due Date | 2007-06-11 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100132 F01 |
Issuance Date | 2007-06-06 |
Abatement Due Date | 2007-06-11 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State