Search icon

EXPRESS TOOL & MODEL, INC.

Company Details

Name: EXPRESS TOOL & MODEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2008 (17 years ago)
Entity Number: 3613641
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 83 E. Church Street, #302, Fairport, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXPRESS TOOL & MODEL, INC. 401(K) PLAN 2023 261719847 2024-06-18 EXPRESS TOOL & MODEL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 332700
Sponsor’s telephone number 5857494723
Plan sponsor’s address 83 EAST CHURCH ST, #302, FAIRPORT, NY, 14450
EXPRESS TOOL & MODEL, INC. 401(K) PLAN 2022 261719847 2023-07-13 EXPRESS TOOL & MODEL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 332700
Sponsor’s telephone number 5853289930
Plan sponsor’s address 1040 JAY STREET, ROCHESTER, NY, 14611
EXPRESS TOOL & MODEL INC 401K PLAN 2021 261719847 2022-07-22 EXPRESS TOOL & MODEL INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 332700
Sponsor’s telephone number 5853289930
Plan sponsor’s address 1040 JAY STREET, ROCHESTER, NY, 14611
EXPRESS TOOL & MODEL INC 401K PLAN 2020 261719847 2021-07-21 EXPRESS TOOL & MODEL INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 332700
Sponsor’s telephone number 5853289930
Plan sponsor’s address 1040 JAY STREET, ROCHESTER, NY, 14611
EXPRESS TOOL & MODEL INC 401K PLAN 2019 261719847 2020-07-07 EXPRESS TOOL & MODEL INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 332700
Sponsor’s telephone number 5853289930
Plan sponsor’s address 1040 JAY STREET, ROCHESTER, NY, 14611
EXPRESS TOOL & MODEL INC 401K PLAN 2018 261719847 2019-07-19 EXPRESS TOOL & MODEL INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 332700
Sponsor’s telephone number 5853289930
Plan sponsor’s address 1040 JAY STREET, ROCHESTER, NY, 14611
EXPRESS TOOL & MODEL INC 401K PLAN 2017 261719847 2018-07-18 EXPRESS TOOL & MODEL INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 332700
Sponsor’s telephone number 5853289930
Plan sponsor’s address 1040 JAY STREET, ROCHESTER, NY, 14611
EXPRESS TOOL & MODEL INC 401K PLAN 2016 261719847 2017-07-10 EXPRESS TOOL & MODEL INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 332700
Sponsor’s telephone number 5853289930
Plan sponsor’s address 1040 JAY STREET, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing JENNY CHRISTIANSON
EXPRESS TOOL & MODEL INC 401K PLAN 2015 261719847 2016-07-05 EXPRESS TOOL & MODEL INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 332700
Sponsor’s telephone number 5853289930
Plan sponsor’s address 1040 JAY STREET, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing KATIE OBREMSKI
EXPRESS TOOL & MODEL INC 401K PLAN 2014 261719847 2015-07-10 EXPRESS TOOL & MODEL INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 332700
Sponsor’s telephone number 5853289930
Plan sponsor’s address 1040 JAY STREET, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing KATIE OBREMSKI

DOS Process Agent

Name Role Address
STEVEN SEARLEY DOS Process Agent 83 E. Church Street, #302, Fairport, NY, United States, 14450

Chief Executive Officer

Name Role Address
STEVEN SEARLEY Chief Executive Officer 83 E. CHURCH STREET, #302, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 1040 JAY ST, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 Address 83 E. CHURCH STREET, #302, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2014-03-07 2025-02-14 Address 1040 JAY ST, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2014-03-07 2025-02-14 Address 1040 JAY ST, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
2010-02-03 2014-03-07 Address 1040 JAY ST, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2010-02-03 2014-03-07 Address 1040 JAY ST, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)
2008-01-07 2014-03-07 Address STEVEN SEARLEY, 1040 JAY STREET, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
2008-01-07 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250214003277 2025-02-14 BIENNIAL STATEMENT 2025-02-14
140307002269 2014-03-07 BIENNIAL STATEMENT 2014-01-01
100203002725 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080107000588 2008-01-07 CERTIFICATE OF INCORPORATION 2008-01-07

Date of last update: 10 Mar 2025

Sources: New York Secretary of State