Search icon

EMERSON & OLIVER LLC

Company Details

Name: EMERSON & OLIVER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2014 (10 years ago)
Entity Number: 4678763
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMERSON & OLIVER 401(K) PLAN 2023 831705332 2024-08-26 EMERSON & OLIVER, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454390
Sponsor’s telephone number 5854618347
Plan sponsor’s address 1344 UNIVERSITY AVENUE, SUITE 245, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing MARY PRESUTTI
EMERSON & OLIVER 401(K) PLAN 2022 831705332 2023-09-29 EMERSON & OLIVER, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454390
Sponsor’s telephone number 5854618347
Plan sponsor’s address 1344 UNIVERSITY AVENUE, SUITE 245, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing LAURA BASCOMB
EMERSON & OLIVER 401(K) PLAN 2021 831705332 2022-07-19 EMERSON & OLIVER 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454390
Sponsor’s telephone number 5854618347
Plan sponsor’s address 1344 UNIVERSITY AVENUE, SUITE 245, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing LAURA BASCOMB

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-02-26 2024-07-16 Address 201 SEYMOUR RD, ROCHESTER, NY, 14609, USA (Type of address: Registered Agent)
2024-02-26 2024-07-16 Address 1344 University Ave, Suit 245, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2020-09-18 2024-02-26 Address 44 ELTON STREET, SUITE C, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2014-12-11 2024-02-26 Address 201 SEYMOUR RD, ROCHESTER, NY, 14609, USA (Type of address: Registered Agent)
2014-12-11 2020-09-18 Address 201 SEYMOUR RD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716002189 2024-07-15 CERTIFICATE OF CHANGE BY ENTITY 2024-07-15
240226002932 2024-02-26 BIENNIAL STATEMENT 2024-02-26
201207061724 2020-12-07 BIENNIAL STATEMENT 2020-12-01
200918060309 2020-09-18 BIENNIAL STATEMENT 2018-12-01
181126001337 2018-11-26 CERTIFICATE OF PUBLICATION 2018-11-26
141211010083 2014-12-11 ARTICLES OF ORGANIZATION 2014-12-11

Date of last update: 01 Feb 2025

Sources: New York Secretary of State