Search icon

JOHN MEZZALINGUA ASSOCIATES, LLC

Company Details

Name: JOHN MEZZALINGUA ASSOCIATES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2012 (12 years ago)
Entity Number: 4327146
ZIP code: 10005
County: Onondaga
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN MEZZALINGUA ASSOCIATES, LLC DBA JMA WIRELESS BENEFITS PLAN 2020 900913004 2021-07-22 JOHN MEZZALINGUA ASSOCIATES, LLC 536
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2013-06-01
Business code 332900
Sponsor’s telephone number 3154317022
Plan sponsor’s DBA name JMA WIRELESS
Plan sponsor’s mailing address PO BOX 678, LIVERPOOL, NY, 13088
Plan sponsor’s address 7645 HENRY CLAY BOULEVARD, LIVERPOOL, NY, 13088

Number of participants as of the end of the plan year

Active participants 488
Retired or separated participants receiving benefits 9

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing THERESA MOREY
Valid signature Filed with authorized/valid electronic signature
JOHN MEZZALINGUA ASSOCIATES LLC DBA JMA BENEFITS PLAN 2019 900913004 2020-07-30 JOHN MEZZALINGUA ASSOCIATES LLC 556
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2013-06-01
Business code 332900
Sponsor’s telephone number 3154317200
Plan sponsor’s DBA name JMA
Plan sponsor’s mailing address P.O. BOX 678, LIVERPOOL, NY, 13088
Plan sponsor’s address 7645 HENRY CLAY BOULEVARD, LIVERPOOL, NY, 13088

Number of participants as of the end of the plan year

Active participants 514
Retired or separated participants receiving benefits 6
Other retired or separated participants entitled to future benefits 6

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing GLORIA GRIMALDI
Valid signature Filed with authorized/valid electronic signature
JOHN MEZZALINGUA ASSOCIATES, LLC DBA JMA BENEFITS PLAN 2018 900913004 2019-07-30 JOHN MEZZALINGUA ASSOCIATES LLC 663
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2013-06-01
Business code 332900
Sponsor’s telephone number 3154317200
Plan sponsor’s DBA name JMA
Plan sponsor’s mailing address P.O. BOX 678, LIVERPOOL, NY, 13088
Plan sponsor’s address 7645 HENRY CLAY BOULEVARD, LIVERPOOL, NY, 13088

Number of participants as of the end of the plan year

Active participants 513
Retired or separated participants receiving benefits 11
Other retired or separated participants entitled to future benefits 10

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing GLORIA GRIMALDI
Valid signature Filed with authorized/valid electronic signature
JOHN MEZZALINGUA ASSOCIATES, LLC DBA JMA BENEFITS PLAN 2017 900913004 2018-06-29 JOHN MEZZALINGUA ASSOCIATES LLC 723
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2013-06-01
Business code 332900
Sponsor’s telephone number 3154317200
Plan sponsor’s DBA name JMA
Plan sponsor’s mailing address P.O. BOX 678, LIVERPOOL, NY, 13088
Plan sponsor’s address 7645 HENRY CLAY BOULEVARD, LIVERPOOL, NY, 13088

Number of participants as of the end of the plan year

Active participants 727
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing GLORIA GRIMALDI
Valid signature Filed with authorized/valid electronic signature

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
2024-08-06 2024-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-08-06 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-08-06 2024-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-08-06 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-08-01 2024-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-08-01 2024-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-12-03 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
241202000732 2024-12-02 BIENNIAL STATEMENT 2024-12-02
240806001809 2024-08-05 CERTIFICATE OF PUBLICATION 2024-08-05
240801042363 2024-07-31 CERTIFICATE OF PUBLICATION 2024-07-31
230110001225 2023-01-10 BIENNIAL STATEMENT 2022-12-01
211020000138 2021-10-20 BIENNIAL STATEMENT 2021-10-20
200528060235 2020-05-28 BIENNIAL STATEMENT 2018-12-01
SR-62227 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-62226 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
161208006563 2016-12-08 BIENNIAL STATEMENT 2016-12-01
160216006279 2016-02-16 BIENNIAL STATEMENT 2014-12-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State