Search icon

LOWER LAKES TRANSPORTATION COMPANY

Company Details

Name: LOWER LAKES TRANSPORTATION COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3042833
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Principal Address: 461 5TH AVE, 25TH FL, NEW YORK, NY, United States, 10017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOWER LAKES TRANSPORTATION 401(K) PLAN 2015 980225364 2016-07-19 LOWER LAKES TRANSPORTATION COMPANY 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 483000
Sponsor’s telephone number 6175134243
Plan sponsor’s address 500 FIFTH AVE, 50TH FLOOR, NEW YORK, NY, 101100000

Plan administrator’s name and address

Administrator’s EIN 980225364
Plan administrator’s name LOWER LAKES TRANSPORTATION COMPANY
Plan administrator’s address 500 FIFTH AVE, 50TH FLOOR, NEW YORK, NY, 10110
Administrator’s telephone number 6175134243
LOWER LAKES TRANSPORTATION 401(K) PLAN 2014 980225364 2015-08-10 LOWER LAKES TRANSPORTATION COMPANY 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 483000
Sponsor’s telephone number 6175134243
Plan sponsor’s address 500 FIFTH AVE, 50TH FLOOR, NEW YORK, NY, 101100000

Plan administrator’s name and address

Administrator’s EIN 980225364
Plan administrator’s name LOWER LAKES TRANSPORTATION COMPANY
Plan administrator’s address 500 FIFTH AVE, 50TH FLOOR, NEW YORK, NY, 10110
Administrator’s telephone number 6175134243
LOWER LAKES TRANSPORTATION 401(K) PLAN 2013 980225364 2014-09-29 LOWER LAKES TRANSPORTATION COMPANY 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 483000
Sponsor’s telephone number 6175134243
Plan sponsor’s address 500 FIFTH AVE, 50TH FLOOR, NEW YORK, NY, 101100000

Plan administrator’s name and address

Administrator’s EIN 980225364
Plan administrator’s name LOWER LAKES TRANSPORTATION COMPANY
Plan administrator’s address 500 FIFTH AVE, 50TH FLOOR, NEW YORK, NY, 10110
Administrator’s telephone number 6175134243
LOWER LAKES TRANSPORTATION 401(K) PLAN 2012 980225364 2013-07-17 LOWER LAKES TRANSPORTATION COMPANY 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 483000
Sponsor’s telephone number 6175134243
Plan sponsor’s address 500 FIFTH AVE, 50TH FLOOR, NEW YORK, NY, 101100000

Plan administrator’s name and address

Administrator’s EIN 980225364
Plan administrator’s name LOWER LAKES TRANSPORTATION COMPANY
Plan administrator’s address 500 FIFTH AVE, 50TH FLOOR, NEW YORK, NY, 10110
Administrator’s telephone number 6175134243

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing JAMES CHAD
LOWER LAKES TRANSPORTATION 401(K) PLAN 2011 980225364 2013-07-17 LOWER LAKES TRANSPORTATION COMPANY 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 483000
Sponsor’s telephone number 6175134243
Plan sponsor’s address 500 FIFTH AVE, 50TH FLOOR, NEW YORK, NY, 101100000

Plan administrator’s name and address

Administrator’s EIN 980225364
Plan administrator’s name LOWER LAKES TRANSPORTATION COMPANY
Plan administrator’s address 500 FIFTH AVE, 50TH FLOOR, NEW YORK, NY, 10110
Administrator’s telephone number 6175134243

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing JAMES CHAD
LOWER LAKES TRANSPORTATION 401(K) PLAN 2011 980225364 2012-07-31 LOWER LAKES TRANSPORTATION COMPANY 1
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 483000
Sponsor’s telephone number 6175134243
Plan sponsor’s address 500 FIFTH AVE, 50TH FLOOR, NEW YORK, NY, 101100000

Plan administrator’s name and address

Administrator’s EIN 980225364
Plan administrator’s name LOWER LAKES TRANSPORTATION COMPANY
Plan administrator’s address 500 FIFTH AVE, 50TH FLOOR, NEW YORK, NY, 10110
Administrator’s telephone number 6175134243

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing JAMES CHAD
LOWER LAKES TRANSPORTATION 401(K) PLAN 2010 980225364 2011-07-18 LOWER LAKES TRANSPORTATION COMPANY 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 483000
Sponsor’s telephone number 6175134243
Plan sponsor’s address 461 5TH AVENUE, 25TH FLOOR, NEW YORK, NY, 100170000

Plan administrator’s name and address

Administrator’s EIN 980225364
Plan administrator’s name LOWER LAKES TRANSPORTATION COMPANY
Plan administrator’s address 461 5TH AVENUE, 25TH FLOOR, NEW YORK, NY, 100170000
Administrator’s telephone number 6175134243

Signature of

Role Plan administrator
Date 2011-07-18
Name of individual signing JAMES CHAD
LOWER LAKES TRANSPORTATION 401(K) PLAN 2009 980225364 2010-09-29 LOWER LAKES TRANSPORTATION COMPANY 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 483000
Sponsor’s telephone number 6175134243
Plan sponsor’s address 461 5TH AVENUE, 25TH FLOOR, NEW YORK, NY, 100170000

Plan administrator’s name and address

Administrator’s EIN 980225364
Plan administrator’s name LOWER LAKES TRANSPORTATION COMPANY
Plan administrator’s address 461 5TH AVENUE, 25TH FLOOR, NEW YORK, NY, 100170000
Administrator’s telephone number 6175134243

Signature of

Role Plan administrator
Date 2010-09-29
Name of individual signing JAMES CHAD

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SCOTT BRAVENER Chief Executive Officer 461 5TH AVE, 25TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2004-04-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-04-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-39053 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39054 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1972740 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
100806002613 2010-08-06 BIENNIAL STATEMENT 2010-04-01
080415002189 2008-04-15 BIENNIAL STATEMENT 2008-04-01
040420001126 2004-04-20 APPLICATION OF AUTHORITY 2004-04-20

Date of last update: 19 Jan 2025

Sources: New York Secretary of State