Search icon

NAC MARKETING COMPANY, LLC

Company Details

Name: NAC MARKETING COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2005 (19 years ago)
Entity Number: 3242166
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NAC MARKETING COMPANY LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 203184801 2023-10-09 NAC MARKETING COMPANY LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-11-20
Business code 722300
Sponsor’s telephone number 6317777767
Plan sponsor’s address 63 OSER AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing CHRISTINE KREPS
NAC MARKETING COMPANY LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 203184801 2022-04-14 NAC MARKETING COMPANY LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-11-20
Business code 722300
Sponsor’s telephone number 6317777767
Plan sponsor’s address 63 OSER AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2022-04-14
Name of individual signing SHERYL OLEKSAK
NAC MARKETING COMPANY LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 203184801 2020-04-13 NAC MARKETING COMPANY LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-11-20
Business code 722300
Sponsor’s telephone number 6317777767
Plan sponsor’s address 95 EXECUTIVE DR, STE 14, EDGEWOOD, NY, 117178326

Signature of

Role Plan administrator
Date 2020-04-13
Name of individual signing SHERYL OLEKSAK
NAC MARKETING COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2018 203184801 2019-03-22 NAC MARKETING COMPANY LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-11-20
Business code 722300
Sponsor’s telephone number 6317777767
Plan sponsor’s address 95 EXECUTIVE DR, STE 14, EDGEWOOD, NY, 117178326

Signature of

Role Plan administrator
Date 2019-03-22
Name of individual signing SHERYL OLEKSAK
NAC MARKETING COMPANY, LLC 401(K) PLAN 2012 203184801 2015-06-26 NAC MARKETING COMPANY, LLC 93
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-03-01
Business code 454390
Sponsor’s telephone number 6317777767
Plan sponsor’s address 260 SMITH STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing VIVIAN PILOT
NAC MARKETING COMPANY, LLC 401(K) PLAN 2011 203184801 2012-07-10 NAC MARKETING COMPANY, LLC 111
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-03-01
Business code 454390
Sponsor’s telephone number 6317777767
Plan sponsor’s address 260 SMITH STREET, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 203184801
Plan administrator’s name NAC MARKETING COMPANY, LLC
Plan administrator’s address 260 SMITH STREET, FARMINGDALE, NY, 11735
Administrator’s telephone number 6317777767

Signature of

Role Plan administrator
Date 2012-07-10
Name of individual signing JON FLICKER
NAC MARKETING COMPANY, LLC 401(K) PLAN 2010 203184801 2011-05-25 NAC MARKETING COMPANY, LLC 98
Three-digit plan number (PN) 002
Effective date of plan 2002-03-01
Business code 454390
Sponsor’s telephone number 6317777767
Plan sponsor’s address 260 SMITH STREET, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 203184801
Plan administrator’s name NAC MARKETING COMPANY, LLC
Plan administrator’s address 260 SMITH STREET, FARMINGDALE, NY, 11735
Administrator’s telephone number 6317777767

Signature of

Role Plan administrator
Date 2011-05-25
Name of individual signing JON FLICKER
NAC MARKETING COMPANY, LLC 401(K) PLAN 2010 203184801 2011-05-26 NAC MARKETING COMPANY, LLC 98
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-03-01
Business code 454390
Sponsor’s telephone number 6317777767
Plan sponsor’s address 260 SMITH STREET, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 203184801
Plan administrator’s name NAC MARKETING COMPANY, LLC
Plan administrator’s address 260 SMITH STREET, FARMINGDALE, NY, 11735
Administrator’s telephone number 6317777767

Signature of

Role Plan administrator
Date 2011-05-26
Name of individual signing JON FLICKER
NAC MARKETING COMPANY, LLC 401(K) PLAN 2010 203184801 2011-05-26 NAC MARKETING COMPANY, LLC 98
Three-digit plan number (PN) 002
Effective date of plan 2002-03-01
Business code 454390
Sponsor’s telephone number 6317777767
Plan sponsor’s address 260 SMITH STREET, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 203184801
Plan administrator’s name NAC MARKETING COMPANY, LLC
Plan administrator’s address 260 SMITH STREET, FARMINGDALE, NY, 11735
Administrator’s telephone number 6317777767

Signature of

Role Plan administrator
Date 2011-05-26
Name of individual signing JON FLICKER
NAC MARKETING COMPANY, LLC 401(K) PLAN 2009 203184801 2010-07-13 NAC MARKETING COMPANY, LLC 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-03-01
Business code 454390
Sponsor’s telephone number 6317777767
Plan sponsor’s address 260 SMITH STREET, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 203184801
Plan administrator’s name NAC MARKETING COMPANY, LLC
Plan administrator’s address 260 SMITH STREET, FARMINGDALE, NY, 11735
Administrator’s telephone number 6317777767

Signature of

Role Plan administrator
Date 2010-07-13
Name of individual signing JONATHAN GREENHUT

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2005-08-11 2023-08-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807003620 2023-08-07 BIENNIAL STATEMENT 2023-08-01
210802001319 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190805061573 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803006165 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150807006041 2015-08-07 BIENNIAL STATEMENT 2015-08-01
110823002246 2011-08-23 BIENNIAL STATEMENT 2011-08-01
090818002571 2009-08-18 BIENNIAL STATEMENT 2009-08-01
050811000404 2005-08-11 APPLICATION OF AUTHORITY 2005-08-11

Date of last update: 04 Feb 2025

Sources: New York Secretary of State