Search icon

MEDIMA LLC

Company Details

Name: MEDIMA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2008 (17 years ago)
Entity Number: 3655289
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYER SERVICES CORPORATION 401(K) RETIREMENT PLAN 2010 261875945 2011-09-12 MEDIMA 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 423500
Sponsor’s telephone number 7167410400
Plan sponsor’s address 5727 STRICKLER ROAD, CLARENCE, NY, 14031

Plan administrator’s name and address

Administrator’s EIN 161479373
Plan administrator’s name EMPLOYER SERVICES CORPORATION
Plan administrator’s address 20 PINEVIEW DRIVE, AMHERST, NY, 14031
Administrator’s telephone number 7166914455

Signature of

Role Plan administrator
Date 2011-09-12
Name of individual signing GREGORY BAUER
EMPLOYER SERVICES CORPORATION 401(K) RETIREMENT PLAN 2009 261875945 2010-09-28 MEDIMA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 423500
Sponsor’s telephone number 7167410400
Plan sponsor’s address 5727 STRICKLER ROAD, CLARENCE, NY, 14031

Plan administrator’s name and address

Administrator’s EIN 161479373
Plan administrator’s name EMPLOYER SERVICES CORPORATION
Plan administrator’s address 20 PINEVIEW DRIVE, AMHERST, NY, 142282122
Administrator’s telephone number 7166914455

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing GREGORY BAUER
Role Employer/plan sponsor
Date 2010-09-27
Name of individual signing BARRY LAZAR
EMPLOYER SERVICES CORPORATION 401(K) RETIREMENT PLAN 2009 261875945 2010-09-23 MEDIMA 5
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 423500
Sponsor’s telephone number 7167410400
Plan sponsor’s address 5727 STRICKLER ROAD, CLARENCE, NY, 14031

Plan administrator’s name and address

Administrator’s EIN 161479373
Plan administrator’s name EMPLOYER SERVICES CORPORATION
Plan administrator’s address 20 PINEVIEW DRIVE, AMHERST, NY, 142282122
Administrator’s telephone number 7166914455

Signature of

Role Plan administrator
Date 2010-09-23
Name of individual signing GREGORY BAUER
Role Employer/plan sponsor
Date 2010-09-23
Name of individual signing BARRY LAZAR

DOS Process Agent

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

Filings

Filing Number Date Filed Type Effective Date
200403060609 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180412006204 2018-04-12 BIENNIAL STATEMENT 2018-04-01
140421006422 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120606002785 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100506002937 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080408000008 2008-04-08 ARTICLES OF ORGANIZATION 2008-04-08

Date of last update: 03 Feb 2025

Sources: New York Secretary of State