Search icon

W. J. COX ASSOCIATES, INC.

Company Details

Name: W. J. COX ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1979 (46 years ago)
Entity Number: 560569
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 9600 MAIN STREET, SUITE THREE, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
W. J. COX ASSOCIATES 401(K) PLAN 2023 161125740 2024-04-26 W. J. COX ASSOCIATES, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524290
Sponsor’s telephone number 7167595105
Plan sponsor’s address 9600 MAIN ST STE 3, CLARENCE, NY, 140312048

Signature of

Role Plan administrator
Date 2024-04-26
Name of individual signing MICHELLE CONLEY
Role Employer/plan sponsor
Date 2024-04-26
Name of individual signing MICHELLE CONLEY
W.J. COX ASSOCIATES 401(K) PLAN 2022 161125740 2023-05-26 W J COX ASSOCIATES, INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 7167595105
Plan sponsor’s address 9600 MAIN ST, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing MICHELLE C CONLEY
Role Employer/plan sponsor
Date 2023-05-26
Name of individual signing MICHELLE C CONLEY
W. J. COX ASSOCIATES, INC. EMPLOYEE STOCK OWNERSHIP PLAN 2021 161125740 2022-08-01 W. J. COX ASSOCIATES, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-04-01
Business code 524210
Sponsor’s telephone number 7167599606
Plan sponsor’s mailing address 9600 MAIN STREET, SUITE THREE, CLARENCE, NY, 140312093
Plan sponsor’s address 9600 MAIN STREET, SUITE THREE, CLARENCE, NY, 140312093

Number of participants as of the end of the plan year

Active participants 18
Retired or separated participants receiving benefits 6
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 29
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing MICHELLE CONLEY
Valid signature Filed with authorized/valid electronic signature
W.J. COX ASSOCIATES 401(K) PLAN 2021 161125740 2022-06-22 W J COX ASSOCIATES, INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 7167595105
Plan sponsor’s address 9600 MAIN ST, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing MICHELLE CONLEY
Role Employer/plan sponsor
Date 2022-06-22
Name of individual signing MICHELLE CONLEY
W. J. COX ASSOCIATES, INC. EMPLOYEE STOCK OWNERSHIP PLAN 2020 161125740 2021-07-21 W. J. COX ASSOCIATES, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-04-01
Business code 524210
Sponsor’s telephone number 7167599606
Plan sponsor’s mailing address 9600 MAIN STREET, SUITE THREE, CLARENCE, NY, 140312093
Plan sponsor’s address 9600 MAIN STREET, SUITE THREE, CLARENCE, NY, 140312093

Number of participants as of the end of the plan year

Active participants 23
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 4
Number of participants with account balances as of the end of the plan year 31

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing MICHELLE CONLEY
Valid signature Filed with authorized/valid electronic signature
W.J. COX ASSOCIATES 401(K) PLAN 2020 161125740 2021-04-30 W J COX ASSOCIATES, INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 7167595105
Plan sponsor’s address 9600 MAIN ST, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2021-04-30
Name of individual signing MICHELLE C. CONLEY
Role Employer/plan sponsor
Date 2021-04-30
Name of individual signing MICHELLE C. CONLEY
W. J. COX ASSOCIATES, INC. EMPLOYEE STOCK OWNERSHIP PLAN 2019 161125740 2020-06-19 W. J. COX ASSOCIATES, INC. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-04-01
Business code 524210
Sponsor’s telephone number 7167599606
Plan sponsor’s mailing address 9600 MAIN STREET, SUITE THREE, CLARENCE, NY, 140312093
Plan sponsor’s address 9600 MAIN STREET, SUITE THREE, CLARENCE, NY, 140312093

Number of participants as of the end of the plan year

Active participants 26
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 30
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing MICHELLE CONLEY
Valid signature Filed with authorized/valid electronic signature
W.J. COX ASSOCIATES 401(K) PLAN 2019 161125740 2020-04-28 W J COX ASSOCIATES, INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 7167595105
Plan sponsor’s address 9600 MAIN ST, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2020-04-28
Name of individual signing MICHELLE CONLEY
W. J. COX ASSOCIATES, INC. EMPLOYEE STOCK OWNERSHIP PLAN 2018 161125740 2019-07-23 W. J. COX ASSOCIATES, INC. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-04-01
Business code 524210
Sponsor’s telephone number 7167599606
Plan sponsor’s mailing address 9600 MAIN STREET, SUITE THREE, CLARENCE, NY, 140312093
Plan sponsor’s address 9600 MAIN STREET, SUITE THREE, CLARENCE, NY, 140312093

Number of participants as of the end of the plan year

Active participants 26
Retired or separated participants receiving benefits 5
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 32
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing MICHELLE CONLEY
Valid signature Filed with authorized/valid electronic signature
W.J. COX ASSOCIATES 401(K) PLAN 2018 161125740 2019-05-10 W J COX ASSOCIATES, INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 7167595105
Plan sponsor’s address 9600 MAIN ST, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2019-05-10
Name of individual signing MICHELLE C. CONLEY
Role Employer/plan sponsor
Date 2019-05-10
Name of individual signing MICHELLE C. CONLEY

Chief Executive Officer

Name Role Address
EDWARD G. WRIGHT Chief Executive Officer 9600 MAIN STREET, SUITE THREE, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
W. J. COX ASSOCIATES, INC. DOS Process Agent 9600 MAIN STREET, SUITE THREE, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 9600 MAIN STREET, SUITE THREE, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 9600 MAIN STREET, SUITE THREE, CLARENCE, NY, 14031, 2093, USA (Type of address: Chief Executive Officer)
2023-02-08 2024-01-05 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2021-05-04 2024-01-05 Address 9600 MAIN STREET, SUITE THREE, CLARENCE, NY, 14031, 2093, USA (Type of address: Service of Process)
2000-05-26 2021-05-04 Address 9600 MAIN STREET, SUITE THREE, CLARENCE, NY, 14031, 2093, USA (Type of address: Service of Process)
2000-05-26 2024-01-05 Address 9600 MAIN STREET, SUITE THREE, CLARENCE, NY, 14031, 2093, USA (Type of address: Chief Executive Officer)
1992-11-25 2000-05-26 Address 5500 MAIN STREET, WILLIAMSVILLE, NY, 14221, 6785, USA (Type of address: Principal Executive Office)
1992-11-25 2000-05-26 Address 5500 MAIN STREET, WILLIAMSVILLE, NY, 14221, 6785, USA (Type of address: Chief Executive Officer)
1992-11-25 2000-05-26 Address 5500 MAIN STREET, WILLIAMSVILLE, NY, 14221, 6785, USA (Type of address: Service of Process)
1992-06-18 2023-02-08 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240105002968 2024-01-05 BIENNIAL STATEMENT 2024-01-05
210504061169 2021-05-04 BIENNIAL STATEMENT 2021-05-01
20200121010 2020-01-21 ASSUMED NAME LLC INITIAL FILING 2020-01-21
190501060338 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170501006041 2017-05-01 BIENNIAL STATEMENT 2017-05-01
150501006087 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130510006365 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110519002498 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090512002590 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070530002754 2007-05-30 BIENNIAL STATEMENT 2007-05-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State