Search icon

L-MAR ASSOCIATES, INC.

Company Details

Name: L-MAR ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1973 (52 years ago)
Entity Number: 268195
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1175 PITTSFORD-VICTOR RD, SUITE 140, 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
L-MAR ASSOCIATES, INC 401(K) PLAN 2017 161016037 2019-05-15 L-MAR ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 5858993920
Plan sponsor’s address 6800 PITTSFORD-PALMYRA ROAD, SUITE 125, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2019-05-15
Name of individual signing EDWARD P. LEPKOWSKI, JR.
L-MAR ASSOCIATES, INC 401(K) PLAN 2016 161016037 2017-05-08 L-MAR ASSOCIATES, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 5858993920
Plan sponsor’s address 6800 PITTSFORD-PALMYRA ROAD, SUITE 125, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2017-05-08
Name of individual signing EDWARD LEPKOWSKI
L-MAR ASSOCIATES, INC 401(K) PLAN 2016 161016037 2018-05-15 L-MAR ASSOCIATES, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 5858993920
Plan sponsor’s address 6800 PITTSFORD-PALMYRA ROAD, SUITE 125, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2018-05-15
Name of individual signing EDWARD P. LEPKOWSKI, JR.
L-MAR ASSOCIATES, INC 401(K) PLAN 2016 161016037 2017-05-08 L-MAR ASSOCIATES, INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 5858993920
Plan sponsor’s address 6800 PITTSFORD-PALMYRA ROAD, SUITE 125, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2017-05-08
Name of individual signing EDWARD LEPKOWSKI
L-MAR ASSOCIATES, INC 401(K) PLAN 2016 161016037 2017-05-08 L-MAR ASSOCIATES, INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 5858993920
Plan sponsor’s address 6800 PITTSFORD-PALMYRA ROAD, SUITE 125, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2017-05-08
Name of individual signing EDWARD LEPKOWSKI
L-MAR ASSOCIATES, INC 401(K) PLAN 2015 161016037 2017-05-08 L-MAR ASSOCIATES, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 5858993920
Plan sponsor’s address 6800 PITTSFORD-PALMYRA ROAD, SUITE 125, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2017-05-08
Name of individual signing EDWARD LEPKOWSKI
L-MAR ASSOCIATES, INC 401(K) PLAN 2014 161016037 2017-05-08 L-MAR ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 5858993920
Plan sponsor’s address 6800 PITTSFORD-PALMYRA ROAD, SUITE 125, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2017-05-08
Name of individual signing EDWARD LEPKOWSKI
L-MAR ASSOCIATES, INC. 401(K) PLAN 2014 161016037 2015-12-18 L-MAR ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 5858993920
Plan sponsor’s address 6800 PITTSFORD-PALMYRA RD., SUITE 125, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2015-12-18
Name of individual signing MICHAEL DADDIS
Role Employer/plan sponsor
Date 2015-12-18
Name of individual signing MICHAEL DADDIS
L-MAR ASSOCIATES, INC 401(K) PLAN 2013 161016037 2017-05-08 L-MAR ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 5858993920
Plan sponsor’s address 6800 PITTSFORD-PALMYRA ROAD, SUITE 125, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2017-05-08
Name of individual signing EDWARD LEPKOWSKI
L-MAR ASSOCIATES, INC. 401(K) PLAN 2013 161016037 2015-01-06 L-MAR ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 5858993920
Plan sponsor’s address 6800 PITTSFORD-PALMYRA RD., SUITE 125, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2015-01-06
Name of individual signing MICHAEL DADDIS
Role Employer/plan sponsor
Date 2015-01-06
Name of individual signing MICHAEL DADDIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1175 PITTSFORD-VICTOR RD, SUITE 140, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
EDWARD L. LEPKOWSKI Chief Executive Officer 1175 PITTSFORD-VICTOR RD, SUITE 140, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
1993-09-15 2003-08-12 Address 440 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1993-09-15 2003-08-12 Address 440 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1993-09-15 2003-08-12 Address 440 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1973-08-13 1993-09-15 Address 785 EXECUTIVE OFF. BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20151103113 2015-11-03 ASSUMED NAME CORP INITIAL FILING 2015-11-03
130829002161 2013-08-29 BIENNIAL STATEMENT 2013-08-01
110907002082 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090728002466 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070808002088 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051005002549 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030812002546 2003-08-12 BIENNIAL STATEMENT 2003-08-01
010802002025 2001-08-02 BIENNIAL STATEMENT 2001-08-01
990909002059 1999-09-09 BIENNIAL STATEMENT 1999-08-01
970912002382 1997-09-12 BIENNIAL STATEMENT 1997-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State