Search icon

FUTTERMAN LANZA, LLP

Company Details

Name: FUTTERMAN LANZA, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 31 Mar 2004 (21 years ago)
Entity Number: 3033913
ZIP code: 11787
County: Blank
Place of Formation: New York
Address: 50 Route 111, STE 314, SMITHTOWN, NY, United States, 11787

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FUTTERMAN & LANZA & PASCULLI, LLP 401(K) PLAN 2022 200978185 2023-07-10 FUTTERMAN, LANZA & PASCULLI, LLP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 6319794300
Plan sponsor’s address 180 EAST MAIN STREET, SUITE 101, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing RONALD LANZA
FUTTERMAN, LANZA & PASCULLI, LLP 401(K) PLAN 2021 200978185 2022-09-26 FUTTERMAN, LANZA & PASCULLI, LLP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 6319794300
Plan sponsor’s address 180 EAST MAIN STREET, SUITE 101, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing RONALD LANZA
FUTTERMAN & LANZA LLP 401(K) PLAN 2020 200978185 2021-04-22 FUTTERMAN, LANZA & PASCULLI, LLP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 6319794300
Plan sponsor’s address 180 EAST MAIN STREET, SUITE 101, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing RONALD LANZA
Role Employer/plan sponsor
Date 2021-04-21
Name of individual signing RONALD LANZA
FUTTERMAN & LANZA LLP 401(K) PLAN 2019 200978185 2020-06-15 FUTTERMAN, LANZA & PASCULLI, LLP 16
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 6319794300
Plan sponsor’s address 180 EAST MAIN STREET, SUITE 101, SMITHTOWN, NY, 11787
FUTTERMAN & LANZA LLP 401(K) PLAN 2019 200978185 2021-04-16 FUTTERMAN, LANZA & PASCULLI, LLP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 6319794300
Plan sponsor’s address 180 EAST MAIN STREET, SUITE 101, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2021-04-16
Name of individual signing RONALD LANZA
Role Employer/plan sponsor
Date 2021-04-16
Name of individual signing RONALD LANZA
FUTTERMAN & LANZA LLP 401(K) PLAN 2018 200978185 2019-06-12 FUTTERMAN, LANZA & PASCULLI, LLP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 6319794300
Plan sponsor’s address 222 EAST MAIN STREET, SUITE 314, SMITHTOWN, NY, 11787

DOS Process Agent

Name Role Address
FUTTERMAN LANZA, LLP DOS Process Agent 50 Route 111, STE 314, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2024-09-12 2025-03-04 Address 222 EAST MAIN ST, STE 314, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2018-10-31 2024-09-12 Name FUTTERMAN, LANZA & PASCULLI, LLP
2014-07-17 2024-09-12 Address 222 EAST MAIN ST, STE 314, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2014-04-14 2018-10-31 Name FUTTERMAN & LANZA, LLP
2012-01-26 2014-04-14 Name FUTTERMAN, LANZA & BLOCK, LLP
2011-12-08 2014-07-17 Address 222 EAST MAIN STREET, SUITE 314, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2004-03-31 2012-01-26 Name FUTTERMAN & LANZA, LLP
2004-03-31 2011-12-08 Address 222 EAST MAIN STREET, STE. 212, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304000447 2025-03-04 FIVE YEAR STATEMENT 2025-03-04
240912002162 2024-09-11 CERTIFICATE OF AMENDMENT 2024-09-11
190111002064 2019-01-11 FIVE YEAR STATEMENT 2019-03-01
181031000234 2018-10-31 CERTIFICATE OF AMENDMENT 2018-10-31
150309000236 2015-03-09 ERRONEOUS ENTRY ANNULLING THE REVOCATION 2015-03-09
RV-2140515 2014-07-30 REVOCATION OF REGISTRATION 2014-07-30
140717002132 2014-07-17 FIVE YEAR STATEMENT 2014-03-01
140414000321 2014-04-14 CERTIFICATE OF AMENDMENT 2014-04-14
120126000065 2012-01-26 CERTIFICATE OF AMENDMENT 2012-01-26
111208000030 2011-12-08 CERTIFICATE OF AMENDMENT 2011-12-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State