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

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

Form 5500 Series

Employer Identification Number (EIN):
161016037
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State