Search icon

SEPCO, INC.

Print

Details

Entity Number 1600190

Status Active

NameSEPCO, INC.

CountyBroome

Date of registration 02 Jan 1992 (33 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE STREET PO BOX 5250, BINGHAMTON, NY, United States, 13902

Address ZIP code 13902

Principal Address 134 CONKLIN AVE, BINGHAMTON, NY, United States, 13903

Principal Address ZIP code 13903

Contact Details

Phone +1 607-722-2262

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

ER9EF1MP4N88

2025-04-08

134 CONKLIN AVE, BINGHAMTON, NY, 13903, 2001, USA

P.O BOX 654, BINGHAMTON, NY, 13902, 0654, USA

Business Information

URLteamsepe.com
Congressional District19
State/Country of IncorporationNY, USA
Activation Date2024-04-10
Initial Registration Date2007-09-11
Entity Start Date1993-01-01
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes236118, 236220, 238990, 561720, 561790, 562910
Product and Service CodesR429, Z1AA, Z2QA

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameDANIELLE YURKA
RolePRESIDENT
AddressP.O. BOX 654, BINGHAMTON, NY, 13902, 0654, USA
Government Business
TitlePRIMARY POC
NameQUINN SEPE
RoleCHIEF COMPLIANCE OFFICER
AddressP.O. BOX 654, BINGHAMTON, NY, 13902, 0654, USA
TitleALTERNATE POC
NameDANIELLE YURKA
RoleVP OF ADMINISTRATION
AddressP.O. BOX 654, BINGHAMTON, NY, 13902, 0654, USA
Past Performance
TitlePRIMARY POC
NameQUINN SEPE
RoleCHIEF COMPLIANCE OFFICER
AddressP.O. BOX 654, BINGHAMTON, NY, 13902, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

SEPCO INC 401(K) PROFIT SHARING PLAN & TRUST

2023

161407688

2024-07-25

SEPCO INC

39

View Page

Three-digit plan number (PN)001
Effective date of plan2001-01-01
Business code812990
Sponsor’s telephone number6077222262
Plan sponsor’s address134 CONKLIN AVENUE, BINGHAMTON, NY, 13903

Signature of

RolePlan administrator
Date2024-07-25
Name of individual signingDANIELLE SEPE YURKA

SEPCO INC 401(K) PROFIT SHARING PLAN & TRUST

2022

161407688

2023-07-27

SEPCO INC

42

View Page

Three-digit plan number (PN)001
Effective date of plan2001-01-01
Business code812990
Sponsor’s telephone number6077222262
Plan sponsor’s address134 CONKLIN AVENUE, BINGHAMTON, NY, 13903

Signature of

RolePlan administrator
Date2023-07-27
Name of individual signingDANIELLE SEPE YURKA

SEPCO INC 401(K) PROFIT SHARING PLAN & TRUST

2021

161407688

2022-06-28

SEPCO INC

37

View Page

Three-digit plan number (PN)001
Effective date of plan2001-01-01
Business code812990
Sponsor’s telephone number6077222262
Plan sponsor’s address134 CONKLIN AVENUE, BINGHAMTON, NY, 13903

Signature of

RolePlan administrator
Date2022-06-28
Name of individual signingDANIELLE SEPE YURKA

SEPCO INC 401(K) PROFIT SHARING PLAN & TRUST

2020

161407688

2021-06-30

SEPCO INC

39

View Page

Three-digit plan number (PN)001
Effective date of plan2001-01-01
Business code812990
Sponsor’s telephone number6077222262
Plan sponsor’s address134 CONKLIN AVENUE, BINGHAMTON, NY, 13903

Signature of

RolePlan administrator
Date2021-06-30
Name of individual signingDANIELLE SEPE YURKA

SEPCO INC 401(K) PROFIT SHARING PLAN & TRUST

2019

161407688

2020-05-20

SEPCO INC

34

View Page

Three-digit plan number (PN)001
Effective date of plan2001-01-01
Business code812990
Sponsor’s telephone number6077222262
Plan sponsor’s address134 CONKLIN AVENUE, BINGHAMTON, NY, 13903

Signature of

RolePlan administrator
Date2020-05-20
Name of individual signingDANIELLE SEPE YURKA

SEPCO INC 401 K PROFIT SHARING PLAN TRUST

2018

161407688

2019-07-29

SEPCO INC

31

View Page

Three-digit plan number (PN)001
Effective date of plan2001-01-01
Business code812990
Sponsor’s telephone number6077222262
Plan sponsor’s address134 CONKLIN AVENUE, BINGHAMTON, NY, 13903

Signature of

RolePlan administrator
Date2019-07-29
Name of individual signingDANIELLE SEPE YURKA

SEPCO, INC. 401(K) AND PROFIT SHARING PLAN

2017

161407688

2018-10-01

SEPCO, INC.

35

View Page

Three-digit plan number (PN)001
Effective date of plan2001-01-01
Business code561720
Sponsor’s telephone number6077222262
Plan sponsor’s addressP.O. BOX 654, BINGHAMTON, NY, 139020654

Signature of

RolePlan administrator
Date2018-10-01
Name of individual signingLOUIS SEPE
RoleEmployer/plan sponsor
Date2018-10-01
Name of individual signingLOUIS SEPE

SEPCO, INC. 401(K) AND PROFIT SHARING PLAN

2016

161407688

2017-02-17

SEPCO, INC.

38

View Page

Three-digit plan number (PN)001
Effective date of plan2001-01-01
Business code561720
Sponsor’s telephone number6077547314
Plan sponsor’s addressP.O. BOX 654, BINGHAMTON, NY, 139020654

Signature of

RolePlan administrator
Date2017-02-17
Name of individual signingLOUIS SEPE
RoleEmployer/plan sponsor
Date2017-02-17
Name of individual signingLOUIS SEPE

SEPCO, INC. 401(K) AND PROFIT SHARING PLAN

2015

161407688

2016-03-02

SEPCO, INC.

35

View Page

Three-digit plan number (PN)001
Effective date of plan2001-01-01
Business code561720
Sponsor’s telephone number6077547314
Plan sponsor’s addressP.O. BOX 654, BINGHAMTON, NY, 139020654

Signature of

RolePlan administrator
Date2016-03-02
Name of individual signingLOUIS SEPE
RoleEmployer/plan sponsor
Date2016-03-02
Name of individual signingLOUIS SEPE

SEPCO, INC. 401(K) AND PROFIT SHARING PLAN

2014

161407688

2015-03-04

SEPCO, INC.

38

View Page

Three-digit plan number (PN)001
Effective date of plan2011-01-01
Business code561720
Sponsor’s telephone number6077547314
Plan sponsor’s addressP.O. BOX 654, BINGHAMTON, NY, 139020654

Signature of

RolePlan administrator
Date2015-03-04
Name of individual signingLOUIS SEPE
RoleEmployer/plan sponsor
Date2015-03-04
Name of individual signingLOUIS SEPE

Agent

Name Role Address

CORPORATION SERVICE COMPANY

Agent

4 CENTRAL AVENUE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address

DANIELLE SEPE YURKA

Chief Executive Officer

134 CONKLIN AVE, BINGHAMTON, NY, United States, 13903

DOS Process Agent

Name Role Address

HINMAN, HOWARD & KATTELL, LLP, ATTN: JAMES W. ORBAND, ESQ.

DOS Process Agent

700 SECURITY MUTUAL BUILDING, 80 EXCHANGE STREET PO BOX 5250, BINGHAMTON, NY, United States, 13902

Licenses

Number Status Type Date End date Address

24-6ZE9J-SHMO

Active

Mold Remediation Contractor License (SH126)

2024-03-07

2026-03-31

134 Conklin Ave, Binghamton, NY, 13903

History

Start date End date Type Value

2024-01-05

2024-01-05

Address

134 CONKLIN AVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)

2023-04-26

2024-01-05

Shares

Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01

2012-12-28

2023-04-26

Shares

Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01

2012-01-30

2024-01-05

Address

134 CONKLIN AVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)

2009-09-17

2012-01-30

Address

17 S WASHINGTON ST, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office)

2009-09-17

2012-01-30

Address

17 S WASHINGTON ST, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)

1998-08-27

2024-01-05

Address

700 SECURITY MUTUAL BUILDING, 80 EXCHANGE STREET PO BOX 5250, BINGHAMTON, NY, 13902, 5250, USA (Type of address: Service of Process)

1998-01-12

2009-09-17

Address

13 S KNIGHT AVE, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)

1994-06-22

1998-08-27

Address

13 SOUTH KNIGHT AVENUE, ENDWELL, NY, 13760, USA (Type of address: Service of Process)

1994-06-22

2009-09-17

Address

13 SOUTH KNIGHT AVENUE, ENDWELL, NY, 13760, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

240105003097

2024-01-05

BIENNIAL STATEMENT

2024-01-05

220224002766

2022-02-24

BIENNIAL STATEMENT

2022-02-24

200121060132

2020-01-21

BIENNIAL STATEMENT

2020-01-01

180531006259

2018-05-31

BIENNIAL STATEMENT

2018-01-01

170912006255

2017-09-12

BIENNIAL STATEMENT

2016-01-01

140310002339

2014-03-10

BIENNIAL STATEMENT

2014-01-01

121228000759

2012-12-28

CERTIFICATE OF AMENDMENT

2012-12-28

120130003216

2012-01-30

BIENNIAL STATEMENT

2012-01-01

100115002532

2010-01-15

BIENNIAL STATEMENT

2010-01-01

090917002489

2009-09-17

BIENNIAL STATEMENT

2008-01-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts