Entity Number 2182603
Status Active
NameCLAYTON, LOWELL & CONGER, INC.
CountyOnondaga
Date of registration 22 Sep 1997 (27 years ago) 22 Sep 1997
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 2123 MAIN ST, NEW WOODSTOCK, NY, United States, 13122
Address ZIP code 13122
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
1051097
2123 MAIN STREET, PO BOX 459, NEW WOODSTOCK, NY, 13122
2123 MAIN STREET, PO BOX 459, NEW WOODSTOCK, NY, 13122
315-662-7400
Filings since 2015-04-08
Form type | FOCUSN |
File number | 008-50672 |
Filing date | 2015-04-08 |
Reporting date | 2014-12-31 |
File | View File |
Filings since 2015-04-08
Form type | X-17A-5 |
File number | 008-50672 |
Filing date | 2015-04-08 |
Reporting date | 2014-12-31 |
File | View File |
Filings since 2014-02-27
Form type | X-17A-5 |
File number | 008-50672 |
Filing date | 2014-02-27 |
Reporting date | 2013-12-31 |
File | View File |
Filings since 2013-02-28
Form type | X-17A-5 |
File number | 008-50672 |
Filing date | 2013-02-28 |
Reporting date | 2012-12-31 |
File | View File |
Filings since 2012-02-28
Form type | X-17A-5 |
File number | 008-50672 |
Filing date | 2012-02-28 |
Reporting date | 2011-12-31 |
File | View File |
Filings since 2011-02-25
Form type | X-17A-5 |
File number | 008-50672 |
Filing date | 2011-02-25 |
Reporting date | 2010-12-31 |
File | View File |
Filings since 2010-02-23
Form type | X-17A-5 |
File number | 008-50672 |
Filing date | 2010-02-23 |
Reporting date | 2009-12-31 |
File | View File |
Filings since 2009-02-25
Form type | X-17A-5 |
File number | 008-50672 |
Filing date | 2009-02-25 |
Reporting date | 2008-12-31 |
File | View File |
Filings since 2008-02-28
Form type | X-17A-5 |
File number | 008-50672 |
Filing date | 2008-02-28 |
Reporting date | 2007-12-31 |
File | View File |
Filings since 2007-03-01
Form type | X-17A-5 |
File number | 008-50672 |
Filing date | 2007-03-01 |
Reporting date | 2006-12-31 |
File | View File |
Filings since 2006-02-28
Form type | X-17A-5 |
File number | 008-50672 |
Filing date | 2006-02-28 |
Reporting date | 2005-12-31 |
File | View File |
Filings since 2005-02-25
Form type | FOCUSN |
File number | 008-50672 |
Filing date | 2005-02-25 |
Reporting date | 2004-12-31 |
File | View File |
Filings since 2005-02-25
Form type | X-17A-5 |
File number | 008-50672 |
Filing date | 2005-02-25 |
Reporting date | 2004-12-31 |
File | View File |
Filings since 2004-02-26
Form type | FOCUSN |
File number | 008-50672 |
Filing date | 2004-02-26 |
Reporting date | 2003-12-31 |
File | View File |
Filings since 2004-02-26
Form type | X-17A-5 |
File number | 008-50672 |
Filing date | 2004-02-26 |
Reporting date | 2003-12-31 |
File | View File |
Filings since 2003-03-04
Form type | FOCUSN |
File number | 008-50672 |
Filing date | 2003-03-04 |
Reporting date | 2002-12-31 |
File | View File |
Filings since 2003-03-04
Form type | X-17A-5 |
File number | 008-50672 |
Filing date | 2003-03-04 |
Reporting date | 2002-12-31 |
File | View File |
Filings since 2002-03-06
Form type | X-17A-5 |
File number | 008-50672 |
Filing date | 2002-03-06 |
Reporting date | 2001-12-31 |
File | View File |
CLAYTON LOWELL & CONGER INC 401 (K) PROFIT SHARING PLAN & TRUST
2013
161537562
2014-08-20
CLAYTON LOWELL & CONGER INC
38
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 523120 |
Sponsor’s telephone number | 3156627450 |
Plan sponsor’s mailing address | 2123 MAIN STREET, NEW WOODSTOCK, NY, 13122 |
Plan sponsor’s address | 2123 MAIN STREET, NEW WOODSTOCK, NY, 13122 |
Number of participants as of the end of the plan year
Active participants | 31 |
Retired or separated participants receiving benefits | 0 |
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 | 18 |
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 | 2014-08-20 |
Name of individual signing | ALYSHIA MORGAN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-08-20 |
Name of individual signing | ALYSHIA MORGAN |
Valid signature | Filed with authorized/valid electronic signature |
THE CORPORATION
DOS Process Agent
2123 MAIN ST, NEW WOODSTOCK, NY, United States, 13122
LEIGH M GARBER
Chief Executive Officer
2123 MAIN ST, NEW WOODSTOCK, NY, United States, 13122
1999-09-28
2005-11-02
Address
1872 BALLINA ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
1999-09-28
2005-11-02
Address
1872 BALLINA RD., CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office)
1997-09-22
2023-08-01
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-22
2005-11-02
Address
1872 BALLINA RD., CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
130913006257
2013-09-13
BIENNIAL STATEMENT
2013-09-01
110928002447
2011-09-28
BIENNIAL STATEMENT
2011-09-01
090922002480
2009-09-22
BIENNIAL STATEMENT
2009-09-01
070831002008
2007-08-31
BIENNIAL STATEMENT
2007-09-01
051102002318
2005-11-02
BIENNIAL STATEMENT
2005-09-01
030827002501
2003-08-27
BIENNIAL STATEMENT
2003-09-01
010831002013
2001-08-31
BIENNIAL STATEMENT
2001-09-01
990928002502
1999-09-28
BIENNIAL STATEMENT
1999-09-01
970922000286
1997-09-22
CERTIFICATE OF INCORPORATION
1997-09-22
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts