Search icon

JZDRCML, LLC

Company Details

Name: JZDRCML, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 2004 (21 years ago)
Entity Number: 3052651
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: PO BOX 25776, ROCHESTER, NY, United States, 14625

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RETIREMENT OPPORTUNITIES 401(K) PROFIT SHARING PLAN 2010 412137877 2011-01-12 JZDRCML, LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561440
Sponsor’s telephone number 5853836560
Plan sponsor’s address P.O. BOX 25443, ROCHESTER, NY, 14625

Plan administrator’s name and address

Administrator’s EIN 412137877
Plan administrator’s name JZDRCML, LLC
Plan administrator’s address P.O. BOX 25443, ROCHESTER, NY, 14625
Administrator’s telephone number 5853836560

Signature of

Role Plan administrator
Date 2011-01-12
Name of individual signing MARK VULAJ
RETIREMENT OPPORTUNITIES 401(K) PROFIT SHARING PLAN 2009 412137877 2010-08-12 JZDRCML, LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561440
Sponsor’s telephone number 5853836560
Plan sponsor’s address 400 LINDEN OAKS, SUITE 100, ROCHESTER, NY, 14625

Plan administrator’s name and address

Administrator’s EIN 412137877
Plan administrator’s name JZDRCML, LLC
Plan administrator’s address 400 LINDEN OAKS, SUITE 100, ROCHESTER, NY, 14625
Administrator’s telephone number 5853836560

Signature of

Role Plan administrator
Date 2010-08-12
Name of individual signing MARK VULAJ

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 25776, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2006-06-07 2012-03-28 Address 400 LINDEN OAKS DRIVE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2004-05-12 2006-06-07 Address 100 LINDEN OAKS, SUITE 202, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140516006004 2014-05-16 BIENNIAL STATEMENT 2014-05-01
120523006141 2012-05-23 BIENNIAL STATEMENT 2012-05-01
120328002375 2012-03-28 BIENNIAL STATEMENT 2010-05-01
080201000955 2008-02-01 CERTIFICATE OF PUBLICATION 2008-02-01
060607000637 2006-06-07 CERTIFICATE OF CHANGE 2006-06-07
040512000677 2004-05-12 ARTICLES OF ORGANIZATION 2004-05-12

Date of last update: 12 Mar 2025

Sources: New York Secretary of State