Search icon

CLAYTON, LOWELL & CONGER, INC.

Print

Details

Entity Number 2182603

Status Active

NameCLAYTON, LOWELL & CONGER, INC.

CountyOnondaga

Date of registration 22 Sep 1997 (27 years ago)

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

Central Index Key

CIK number Mailing Address Business Address Phone

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

form 5500

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

CLAYTON LOWELL & CONGER INC 401 (K) PROFIT SHARING PLAN & TRUST

2013

161537562

2014-08-20

CLAYTON LOWELL & CONGER INC

38

View Page

Three-digit plan number (PN)001
Effective date of plan2009-01-01
Business code523120
Sponsor’s telephone number3156627450
Plan sponsor’s mailing address2123 MAIN STREET, NEW WOODSTOCK, NY, 13122
Plan sponsor’s address2123 MAIN STREET, NEW WOODSTOCK, NY, 13122

Number of participants as of the end of the plan year

Active participants31
Retired or separated participants receiving benefits0
Other retired or separated participants entitled to future benefits5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits0
Number of participants with account balances as of the end of the plan year18
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested0

Signature of

RolePlan administrator
Date2014-08-20
Name of individual signingALYSHIA MORGAN
Valid signatureFiled with authorized/valid electronic signature
RoleEmployer/plan sponsor
Date2014-08-20
Name of individual signingALYSHIA MORGAN
Valid signatureFiled with authorized/valid electronic signature

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

2123 MAIN ST, NEW WOODSTOCK, NY, United States, 13122

Chief Executive Officer

Name Role Address

LEIGH M GARBER

Chief Executive Officer

2123 MAIN ST, NEW WOODSTOCK, NY, United States, 13122

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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