Search icon

PMI INDUSTRIES LLC

Company Details

Name: PMI INDUSTRIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2014 (10 years ago)
Entity Number: 4667068
ZIP code: 10005
County: Erie
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
PMI INDUSTRIES, LLC RETIREMENT PLAN 2020 472284556 2021-06-24 PMI INDUSTRIES, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-06-01
Business code 339900
Sponsor’s telephone number 5854648050
Plan sponsor’s address 350 BUELL RD, ROCHESTER, NY, 146243124

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing DAVID P DEMARCO
Role Employer/plan sponsor
Date 2021-06-24
Name of individual signing DAVID P DEMARCO
PMI INDUSTRIES, LLC RETIREMENT PLAN 2019 472284556 2020-09-18 PMI INDUSTRIES, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-06-01
Business code 339900
Sponsor’s telephone number 5854648050
Plan sponsor’s address 350 BUELL RD, ROCHESTER, NY, 146243124

Signature of

Role Plan administrator
Date 2020-09-18
Name of individual signing DAVID DEMARCO
Role Employer/plan sponsor
Date 2020-09-18
Name of individual signing DAVID DEMARCO
PMI INDUSTRIES, LLC RETIREMENT PLAN 2018 472284556 2019-06-11 PMI INDUSTRIES, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-06-01
Business code 339900
Sponsor’s telephone number 5854648050
Plan sponsor’s address 350 BUELL RD, ROCHESTER, NY, 146243124

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing DAVID P DEMARCO
PMI INDUSTRIES, LLC RETIREMENT PLAN 2017 472284556 2018-06-15 PMI INDUSTRIES, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-06-01
Business code 339900
Sponsor’s telephone number 5854648050
Plan sponsor’s address 350 BUELL RD, ROCHESTER, NY, 146243124

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing WAYNE N. KELLER
PMI INDUSTRIES, LLC RETIREMENT PLAN 2016 472284556 2017-05-18 PMI INDUSTRIES, LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-06-01
Business code 339900
Sponsor’s telephone number 5854648050
Plan sponsor’s address 350 BUELL RD, ROCHESTER, NY, 146243124

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing DAVID P DEMARCO
PMI INDUSTRIES, LLC RETIREMENT PLAN 2015 472284556 2016-07-20 PMI INDUSTRIES, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-06-01
Business code 339900
Sponsor’s telephone number 5854648050
Plan sponsor’s address 350 BUELL RD, ROCHESTER, NY, 146243124

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing DAVID P DEMARCO

Agent

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

DOS Process Agent

Name Role Address
PMI INDUSTRIES LLC DOS Process Agent 28 Liberty st, New York, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2024-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-06-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-06-16 2018-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-11-17 2016-06-16 Address 2937 ALT BOULEVARD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101038154 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101002237 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201113060028 2020-11-13 BIENNIAL STATEMENT 2020-11-01
SR-69414 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181101006994 2018-11-01 BIENNIAL STATEMENT 2018-11-01
170201007227 2017-02-01 BIENNIAL STATEMENT 2016-11-01
160616000894 2016-06-16 CERTIFICATE OF CHANGE 2016-06-16
150528000578 2015-05-28 CERTIFICATE OF PUBLICATION 2015-05-28
150403000205 2015-04-03 CERTIFICATE OF AMENDMENT 2015-04-03
141117000247 2014-11-17 APPLICATION OF AUTHORITY 2014-11-17

Date of last update: 01 Feb 2025

Sources: New York Secretary of State