Search icon

JAMES E. ZIMMERMAN SALES, INC.

Company Details

Name: JAMES E. ZIMMERMAN SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1973 (52 years ago)
Entity Number: 265599
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 111 MARSH RD, PITTSFORD, NY, United States, 14534
Principal Address: 111 MARSH ROAD, PITTSFORD, NY, United States, 14534

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
JAMES E. ZIMMERMAN SALES INC. 401(K) PLAN 2011 161013751 2012-10-01 JAMES E. ZIMMERMAN SALES, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-07-01
Business code 423990
Sponsor’s telephone number 5853813186
Plan sponsor’s address 111 MARSH ROAD, PITTSFORD, NY, 14534

Plan administrator’s name and address

Administrator’s EIN 161013751
Plan administrator’s name JAMES E. ZIMMERMAN SALES, INC.
Plan administrator’s address 111 MARSH ROAD, PITTSFORD, NY, 14534
Administrator’s telephone number 5853813186

Signature of

Role Plan administrator
Date 2012-10-01
Name of individual signing DAVID ZIMMERMAN
JAMES E. ZIMMERMAN SALES INC. 401(K) PLAN 2011 161013751 2012-08-09 JAMES E. ZIMMERMAN SALES, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-07-01
Business code 423990
Sponsor’s telephone number 5853813186
Plan sponsor’s address 111 MARSH ROAD, PITTSFORD, NY, 14534

Plan administrator’s name and address

Administrator’s EIN 161013751
Plan administrator’s name JAMES E. ZIMMERMAN SALES, INC.
Plan administrator’s address 111 MARSH ROAD, PITTSFORD, NY, 14534
Administrator’s telephone number 5853813186

Signature of

Role Plan administrator
Date 2012-08-09
Name of individual signing DAVID ZIMMERMAN
JAMES E. ZIMMERMAN SALES INC. 401(K) PLAN 2010 161013751 2011-08-29 JAMES E. ZIMMERMAN SALES, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-07-01
Business code 423990
Sponsor’s telephone number 5853813186
Plan sponsor’s address 111 MARSH ROAD, PITTSFORD, NY, 14534

Plan administrator’s name and address

Administrator’s EIN 161013751
Plan administrator’s name JAMES E. ZIMMERMAN SALES, INC.
Plan administrator’s address 111 MARSH ROAD, PITTSFORD, NY, 14534
Administrator’s telephone number 5853813186

Signature of

Role Plan administrator
Date 2011-08-25
Name of individual signing DAVID ZIMMERMAN
JAMES E. ZIMMERMAN SALES INC. 401(K) PLAN 2009 161013751 2010-09-03 JAMES E. ZIMMERMAN SALES, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-07-01
Business code 423990
Sponsor’s telephone number 5853813186
Plan sponsor’s address 111 MARSH ROAD, PITTSFORD, NY, 14534

Plan administrator’s name and address

Administrator’s EIN 161013751
Plan administrator’s name JAMES E. ZIMMERMAN SALES, INC.
Plan administrator’s address 111 MARSH ROAD, PITTSFORD, NY, 14534
Administrator’s telephone number 5853813186

Signature of

Role Plan administrator
Date 2010-09-03
Name of individual signing DAVID ZIMMERMAN

Chief Executive Officer

Name Role Address
DAVID E ZIMMERMAN Chief Executive Officer 111 MARSH RD, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
DAVID E ZIMMERMAN DOS Process Agent 111 MARSH RD, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 111 MARSH RD, PITTSFORD, NY, 14534, 1630, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 111 MARSH RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1997-07-02 2023-07-05 Address 111 MARSH RD, PITTSFORD, NY, 14534, 1630, USA (Type of address: Service of Process)
1997-07-02 2023-07-05 Address 111 MARSH RD, PITTSFORD, NY, 14534, 1630, USA (Type of address: Chief Executive Officer)
1995-04-04 1997-07-02 Address 111 MARSH ROAD, PITTSFORD, NY, 14534, 1630, USA (Type of address: Chief Executive Officer)
1995-04-04 1997-07-02 Address 111 MARSH ROAD, PITTSFORD, NY, 14534, 1630, USA (Type of address: Service of Process)
1973-07-09 1995-04-04 Address 39 SAGINAW DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1973-07-09 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230705000736 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220803002661 2022-08-03 BIENNIAL STATEMENT 2021-07-01
190702060197 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170706006142 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150706006493 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130711006231 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110804002401 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090714002047 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070726002882 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050906002297 2005-09-06 BIENNIAL STATEMENT 2005-07-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State