Search icon

WILMORITE CONSTRUCTION, LLC

Headquarter

Company Details

Name: WILMORITE CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2007 (17 years ago)
Entity Number: 3603347
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of WILMORITE CONSTRUCTION, LLC, ILLINOIS LLC_09039112 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILMORITE 401(K) PLAN 2014 261545888 2015-07-29 WILMORITE CONSTRUCTION, LLC 27
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-03-01
Business code 236200
Sponsor’s telephone number 5854649400
Plan sponsor’s address 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing CHRISTINE HARTGROVE
WILMORITE 401 (K) PLAN 2014 261545888 2015-09-23 WILMORITE CONSTRUCTION, LLC 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-03-01
Business code 236200
Sponsor’s telephone number 5854649400
Plan sponsor’s address 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2015-09-23
Name of individual signing CHRISTINE HARTGROVE
Role Employer/plan sponsor
Date 2015-09-23
Name of individual signing CHRISTINE HARTGROVE
WILMORITE 401(K) PLAN 2013 261545888 2014-07-29 WILMORITE CONSTRUCTION, LLC 27
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-03-01
Business code 236200
Sponsor’s telephone number 5854649400
Plan sponsor’s address 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing CHRISTINE HARTGROVE
WILMORITE 401(K) PLAN 2012 261545888 2013-07-26 WILMORITE CONSTRUCTION, LLC 28
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-03-01
Business code 236200
Sponsor’s telephone number 5854649400
Plan sponsor’s address 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing CHRIS HARTGROVE
WILMORITE 401(K) PLAN 2011 261545888 2012-07-23 WILMORITE CONSTRUCTION, LLC 31
Three-digit plan number (PN) 003
Effective date of plan 1993-03-01
Business code 236200
Sponsor’s telephone number 5854649400
Plan sponsor’s address 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 261545888
Plan administrator’s name WILMORITE CONSTRUCTION, LLC
Plan administrator’s address 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624
Administrator’s telephone number 5854649400

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing ROBERT K. LAMONTAGNE
WILMORITE 401(K) PLAN 2011 261545888 2012-07-23 WILMORITE CONSTRUCTION, LLC 31
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-03-01
Business code 236200
Sponsor’s telephone number 5854649400
Plan sponsor’s address 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 261545888
Plan administrator’s name WILMORITE CONSTRUCTION, LLC
Plan administrator’s address 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624
Administrator’s telephone number 5854649400

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing BOB LAMONTAGNE
WILMORITE 401(K) PLAN 2010 261545888 2011-07-27 WILMORITE CONSTRUCTION, LLC 36
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-03-01
Business code 236200
Sponsor’s telephone number 5854649400
Plan sponsor’s address 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 261545888
Plan administrator’s name WILMORITE CONSTRUCTION, LLC
Plan administrator’s address 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624
Administrator’s telephone number 5854649400

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing BOB LAMONTAGNE

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2019-01-28 2023-12-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-12-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-12-10 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
231207000701 2023-12-07 BIENNIAL STATEMENT 2023-12-01
211216000925 2021-12-16 BIENNIAL STATEMENT 2021-12-16
191212060054 2019-12-12 BIENNIAL STATEMENT 2019-12-01
SR-48702 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48703 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171205006517 2017-12-05 BIENNIAL STATEMENT 2017-12-01
151209006166 2015-12-09 BIENNIAL STATEMENT 2015-12-01
140218002104 2014-02-18 BIENNIAL STATEMENT 2013-12-01
120117002261 2012-01-17 BIENNIAL STATEMENT 2011-12-01
091231002516 2009-12-31 BIENNIAL STATEMENT 2009-12-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State