Search icon

ICON DESIGN, LLC

Print

Details

Entity Number 2307972

Status Active

NameICON DESIGN, LLC

CountyMonroe

Date of registration 20 Oct 1998 (26 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 9 LENT AVENUE, LEROY, NY, United States, 14482

Address ZIP code 14482

Contact Details

Phone +1 314-725-5721

form 5500

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

ICON DESIGN, LLC 401(K) PROFIT SHARING PLAN & TRUST

2010

161558914

2011-07-25

ICON DESIGN, LLC

13

View Page

Three-digit plan number (PN)001
Effective date of plan2001-01-01
Business code321900
Sponsor’s telephone number5857686040
Plan sponsor’s address9 LENT AVENUE, LEROY, NY, 14482

Plan administrator’s name and address

Administrator’s EIN161558914
Plan administrator’s nameICON DESIGN, LLC
Plan administrator’s address9 LENT AVENUE, LEROY, NY, 14482
Administrator’s telephone number5857686040

Signature of

RolePlan administrator
Date2011-07-25
Name of individual signingALAN LAMPARELLA
RoleEmployer/plan sponsor
Date2011-07-25
Name of individual signingALAN LAMPARELLA

ICON DESIGN LLC 401(K) PROFIT SHARING PLAN & TRUST

2009

161558914

2011-05-31

ICON DESIGN LLC

55

Three-digit plan number (PN)001
Effective date of plan2001-01-01
Business code321900
Sponsor’s telephone number5857686040
Plan sponsor’s DBA nameICON DESIGN LLC
Plan sponsor’s address9 LENT AVE, LE ROY, NY, 144821009

Plan administrator’s name and address

Administrator’s EIN161558914
Plan administrator’s nameICON DESIGN LLC
Plan administrator’s address9 LENT AVE, LE ROY, NY, 144821009
Administrator’s telephone number5857686040

Signature of

RoleEmployer/plan sponsor
Date2011-05-31
Name of individual signingALAN LAMPARELLA

ICON DESIGN LLC 401(K) PROFIT SHARING PLAN & TRUST

2009

161558914

2011-05-31

ICON DESIGN LLC

55

View Page

Three-digit plan number (PN)001
Effective date of plan2001-01-01
Business code321900
Sponsor’s telephone number5857686040
Plan sponsor’s DBA nameICON DESIGN LLC
Plan sponsor’s address9 LENT AVE, LE ROY, NY, 144821009

Plan administrator’s name and address

Administrator’s EIN161558914
Plan administrator’s nameICON DESIGN LLC
Plan administrator’s address9 LENT AVE, LE ROY, NY, 144821009
Administrator’s telephone number5857686040

Signature of

RolePlan administrator
Date2011-05-31
Name of individual signingALAN LAMPARELLA

DOS Process Agent

Name Role Address

THE LLC

DOS Process Agent

9 LENT AVENUE, LEROY, NY, United States, 14482

Licenses

Number Status Type Date End date

1461479-DCA

Inactive

Business

2013-04-03

2017-02-28

History

Start date End date Type Value

2000-10-18

2023-11-27

Address

9 LENT AVENUE, LEROY, NY, 14482, USA (Type of address: Service of Process)

1998-10-20

2000-10-18

Address

18 MAPLE STREET, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231127000475

2023-11-27

BIENNIAL STATEMENT

2022-10-01

181003006186

2018-10-03

BIENNIAL STATEMENT

2018-10-01

161011006283

2016-10-11

BIENNIAL STATEMENT

2016-10-01

141002006056

2014-10-02

BIENNIAL STATEMENT

2014-10-01

121009006132

2012-10-09

BIENNIAL STATEMENT

2012-10-01

101126002039

2010-11-26

BIENNIAL STATEMENT

2010-10-01

081106002692

2008-11-06

BIENNIAL STATEMENT

2008-10-01

061011002077

2006-10-11

BIENNIAL STATEMENT

2006-10-01

020925002258

2002-09-25

BIENNIAL STATEMENT

2002-10-01

001018002033

2000-10-18

BIENNIAL STATEMENT

2000-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

1998197

RENEWAL

INVOICED

2015-02-26

100

Home Improvement Contractor License Renewal Fee

1998196

TRUSTFUNDHIC

INVOICED

2015-02-26

200

Home Improvement Contractor Trust Fund Enrollment Fee

1231217

TRUSTFUNDHIC

INVOICED

2013-04-03

200

Home Improvement Contractor Trust Fund Enrollment Fee

1231219

CNV_TFEE

INVOICED

2013-04-03

8.09000015258789

WT and WH - Transaction Fee

1231216

LICENSE

INVOICED

2013-04-03

125

Home Improvement Contractor License Fee

1231218

FINGERPRINT

INVOICED

2013-04-03

75

Fingerprint Fee

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts