Search icon

CHARLES P. LAMACCHIA, INC.

Print

Details

Entity Number 169190

Status Active

NameCHARLES P. LAMACCHIA, INC.

CountyOnondaga

Date of registration 19 Dec 1957 (67 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 125 East Jefferson Street, Syracuse, NY, United States, 13202

Address ZIP code 13202

Principal Address 932 W GENESEE STREET, SYRACUSE, NY, United States, 13204

Principal Address ZIP code 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

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

CHARLES P. LAMACCHIA, INC. 401(K) PLAN

2023

150593168

2024-06-07

CHARLES P. LAMACCHIA, INC.

41

View Page

Three-digit plan number (PN)001
Effective date of plan1976-01-01
Business code441110
Sponsor’s telephone number3154224168
Plan sponsor’s address932 W. GENESEE STREET, SYRACUSE, NY, 13204

Plan administrator’s name and address

Administrator’s EIN815140646
Plan administrator’s nameNORTHEAST RETIREMENT SERVICES, LLC
Plan administrator’s address12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number7819835059

Signature of

RolePlan administrator
Date2024-06-07
Name of individual signingCHRISTOPHER HULSE

CHARLES P. LAMACCHIA, INC. 401(K) PLAN

2022

150593168

2023-06-21

CHARLES P. LAMACCHIA, INC.

42

View Page

Three-digit plan number (PN)001
Effective date of plan1976-01-01
Business code441110
Sponsor’s telephone number3154224168
Plan sponsor’s address932 W. GENESEE STREET, SYRACUSE, NY, 13204

Signature of

RolePlan administrator
Date2023-06-21
Name of individual signingCHRISTOPHER HULSE

CHARLES P. LAMACCHIA, INC. 401(K) PLAN

2021

150593168

2022-09-07

CHARLES P. LAMACCHIA, INC.

43

View Page

Three-digit plan number (PN)001
Effective date of plan1976-01-01
Business code441110
Sponsor’s telephone number3154224168
Plan sponsor’s address932 W. GENESEE STREET, SYRACUSE, NY, 13204

Signature of

RolePlan administrator
Date2022-09-07
Name of individual signingCHRISTOPHER HULSE

CHARLES P. LAMACCHIA, INC. 401(K) PLAN

2020

150593168

2021-06-10

CHARLES P. LAMACCHIA, INC.

41

View Page

Three-digit plan number (PN)001
Effective date of plan1976-01-01
Business code441110
Sponsor’s telephone number3154224168
Plan sponsor’s address932 W. GENESEE STREET, SYRACUSE, NY, 13204

Plan administrator’s name and address

Administrator’s EIN815140646
Plan administrator’s nameNORTHEAST RETIREMENT SERVICES, LLC
Plan administrator’s address12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number7819835059

Signature of

RolePlan administrator
Date2021-06-10
Name of individual signingCHRISTOPHER HULSE

CHARLES P. LAMACCHIA, INC. 401(K) PLAN

2019

150593168

2020-06-16

CHARLES P. LAMACCHIA, INC.

45

View Page

Three-digit plan number (PN)001
Effective date of plan1976-01-01
Business code441110
Sponsor’s telephone number3154224168
Plan sponsor’s address932 W. GENNESEE STREET, SYRACUSE, NY, 13204

Plan administrator’s name and address

Administrator’s EIN815140646
Plan administrator’s nameNORTHEAST RETIREMENT SERVICES, LLC
Plan administrator’s address12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number7819835059

Signature of

RolePlan administrator
Date2020-06-16
Name of individual signingCHRISTOPHER HULSE

CHARLES P. LAMACCHIA, INC. 401(K) PLAN

2018

150593168

2019-05-20

CHARLES P. LAMACCHIA, INC.

45

View Page

Three-digit plan number (PN)001
Effective date of plan1976-01-01
Business code441110
Sponsor’s telephone number3154224168
Plan sponsor’s address932 W. GENNESEE STREET, SYRACUSE, NY, 13204

Plan administrator’s name and address

Administrator’s EIN815140646
Plan administrator’s nameNORTHEAST RETIREMENT SERVICES, LLC
Plan administrator’s address12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number7819835059

Signature of

RolePlan administrator
Date2019-05-20
Name of individual signingCHRISTOPHER HULSE

CHARLES P. LAMACCHIA, INC. 401(K) PLAN

2017

150593168

2018-07-04

CHARLES P. LAMACCHIA, INC.

44

View Page

Three-digit plan number (PN)001
Effective date of plan1976-01-01
Business code441110
Sponsor’s telephone number3154224168
Plan sponsor’s address932 W. GENNESEE STREET, SYRACUSE, NY, 13204

Plan administrator’s name and address

Administrator’s EIN815140646
Plan administrator’s nameNORTHEAST RETIREMENT SERVICES, LLC.
Plan administrator’s address12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number7819835059

Signature of

RolePlan administrator
Date2018-07-04
Name of individual signingCHRISTOPHER HULSE

CHARLES P. LAMACCHIA, INC. 401(K) PLAN

2016

150593168

2017-06-08

CHARLES P. LAMACCHIA, INC.

47

View Page

Three-digit plan number (PN)001
Effective date of plan1976-01-01
Business code441110
Sponsor’s telephone number3154224168
Plan sponsor’s address932 W. GENNESEE STREET, SYRACUSE, NY, 13204

Plan administrator’s name and address

Administrator’s EIN042686260
Plan administrator’s nameNORTHEAST RETIREMENT SERVICES, INC.
Plan administrator’s address12 GILL STREET, WOBURN, MA, 01801
Administrator’s telephone number7819835059

Signature of

RolePlan administrator
Date2017-06-08
Name of individual signingCHRISTOPHER HULSE

CHARLES P. LAMACCHIA, INC. 401(K) PLAN

2015

150593168

2016-06-20

CHARLES P. LAMACCHIA, INC.

47

View Page

Three-digit plan number (PN)001
Effective date of plan1976-01-01
Business code441110
Sponsor’s telephone number3154224168
Plan sponsor’s address932 W. GENESEE STREET, SYRACUSE, NY, 13204

Signature of

RolePlan administrator
Date2016-06-20
Name of individual signingCHRISTOPHER HULSE

CHARLES P. LAMACCHIA, INC. 401(K) PLAN

2014

150593168

2015-06-26

CHARLES P. LAMACCHIA, INC.

46

View Page

Three-digit plan number (PN)001
Effective date of plan1976-01-01
Business code441110
Sponsor’s telephone number3154224168
Plan sponsor’s address932 W GENESEE ST., SYRACUSE, NY, 132042208

Plan administrator’s name and address

Administrator’s EIN311255362
Plan administrator’s nameNADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number8004623278

Signature of

RolePlan administrator
Date2015-06-26
Name of individual signingALAN B SVEDLOW

Chief Executive Officer

Name Role Address

ANTHONY M. LAMACCHIA

Chief Executive Officer

932 W GENESEE STREET, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

125 East Jefferson Street, Syracuse, NY, United States, 13202

History

Start date End date Type Value

2024-01-09

2024-01-09

Address

932 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)

2024-01-09

2024-01-09

Address

932 W GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)

2023-11-20

2023-11-20

Address

932 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)

2023-11-20

2024-01-09

Address

932 W GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)

2023-11-20

2024-01-09

Address

932 W GENESEE STREET, Syracuse, NY, 13204, USA (Type of address: Service of Process)

2023-11-20

2024-01-09

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2006-01-17

2023-11-20

Address

932 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)

1992-12-23

2006-01-17

Address

932 W. GENESEE ST., SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)

1992-12-23

2023-11-20

Address

932 W. GENESEE ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

1957-12-19

1992-12-23

Address

932 WEST GENESEE ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240109004069

2024-01-09

BIENNIAL STATEMENT

2024-01-09

231120003263

2023-11-20

BIENNIAL STATEMENT

2021-12-01

131226002318

2013-12-26

BIENNIAL STATEMENT

2013-12-01

111227002765

2011-12-27

BIENNIAL STATEMENT

2011-12-01

091210002775

2009-12-10

BIENNIAL STATEMENT

2009-12-01

071212002338

2007-12-12

BIENNIAL STATEMENT

2007-12-01

060117002001

2006-01-17

BIENNIAL STATEMENT

2005-12-01

031128002066

2003-11-28

BIENNIAL STATEMENT

2003-12-01

011129002682

2001-11-29

BIENNIAL STATEMENT

2001-12-01

000103002014

2000-01-03

BIENNIAL STATEMENT

1999-12-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts