Search icon

FLG LACROSSE INC.

Company Details

Name: FLG LACROSSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2011 (13 years ago)
Entity Number: 4148411
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 47 CRESCENT BEACH ROAD, HUNTINGTON, NY, United States, 11743

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
FLG LACROSSE, INC. 401(K) PLAN 2023 453527712 2024-08-13 FLG LACROSSE, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 525990
Sponsor’s telephone number 5167506500
Plan sponsor’s address PO BOX 2315, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2024-08-13
Name of individual signing GREG MICHAEL WINKOFF
FLG LACROSSE, INC. 401(K) PLAN 2022 453527712 2023-10-03 FLG LACROSSE, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 525990
Sponsor’s telephone number 5167506500
Plan sponsor’s address 345 MAIN STREET, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing GREG MICHAEL WINKOFF
FLG LACROSSE, INC. 401(K) PLAN 2021 453527712 2022-09-28 FLG LACROSSE, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 525990
Sponsor’s telephone number 5167506500
Plan sponsor’s address 345 MAIN STREET, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing GREG MICHAEL WINKOFF
FLG LACROSSE, INC. 401(K) PLAN 2020 453527712 2021-09-15 FLG LACROSSE, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 525990
Sponsor’s telephone number 5167506500
Plan sponsor’s address 345 MAIN STREET, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2021-09-15
Name of individual signing GREG MICHAEL WINKOFF
FLG LACROSSE, INC. 401(K) PLAN 2019 453527712 2020-08-24 FLG LACROSSE, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 525990
Sponsor’s telephone number 5167506500
Plan sponsor’s address 345 MAIN STREET, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2020-08-24
Name of individual signing GREG MICHAEL WINKOFF
FLG LACROSSE, INC. 401(K) PLAN 2018 453527712 2019-08-19 FLG LACROSSE, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 525990
Sponsor’s telephone number 5167506500
Plan sponsor’s address 345 MAIN STREET, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2019-08-19
Name of individual signing GREG MICHAEL WINKOFF
FLG LACROSSE, INC. 401(K) PLAN 2017 453527712 2018-09-13 FLG LACROSSE, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 525990
Sponsor’s telephone number 5167506500
Plan sponsor’s address 345 MAIN STREET, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2018-09-13
Name of individual signing GREG MICHAEL WINKOFF

DOS Process Agent

Name Role Address
GREG M WINKOFF DOS Process Agent 47 CRESCENT BEACH ROAD, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
GREG M. WINKOFF Chief Executive Officer 47 CRESCENT BEACH ROAD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2023-09-13 2023-09-13 Address 345 MAIN STREET UNIT 8, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-13 Address 47 CRESCENT BEACH ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-13 Address 5788 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2013-11-01 2023-09-13 Address 5788 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2011-09-30 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-30 2023-09-13 Address 5788 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230913000463 2023-09-13 BIENNIAL STATEMENT 2023-09-01
210630003299 2021-06-30 BIENNIAL STATEMENT 2021-06-30
131101002012 2013-11-01 BIENNIAL STATEMENT 2013-09-01
110930000360 2011-09-30 CERTIFICATE OF INCORPORATION 2011-09-30

Date of last update: 16 Jan 2025

Sources: New York Secretary of State