Search icon

J. FITZGERALD GROUP, INC.

Print

Details

Entity Number 2713067

Status Active

NameJ. FITZGERALD GROUP, INC.

CountyNiagara

Date of registration 28 Dec 2001 (23 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 12 WEST MAIN ST, LOCKPORT, NY, United States, 14094

Address ZIP code 14094

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

J. FITZGERALD GROUP INC. 401(K) PROFIT SHARING PLAN

2022

010549257

2023-07-28

J. FITZGERALD GROUP INC.

16

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code541800
Sponsor’s telephone number7164337688
Plan sponsor’s address12 WEST MAIN STREET, LOCKPORT, NY, 14094

J. FITZGERALD GROUP INC. CASH BALANCE PLAN

2022

010549257

2023-07-28

J. FITZGERALD GROUP INC.

8

View Page

Three-digit plan number (PN)002
Effective date of plan2019-01-01
Business code541800
Sponsor’s telephone number7164337688
Plan sponsor’s address12 WEST MAIN STREET, LOCKPORT, NY, 14094

J. FITZGERALD GROUP INC. 401(K) PROFIT SHARING PLAN

2021

010549257

2022-10-17

J. FITZGERALD GROUP INC.

14

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code541800
Sponsor’s telephone number7164337688
Plan sponsor’s address12 WEST MAIN STREET, LOCKPORT, NY, 14094

J. FITZGERALD GROUP INC. CASH BALANCE PLAN

2021

010549257

2022-08-01

J. FITZGERALD GROUP INC.

8

View Page

Three-digit plan number (PN)002
Effective date of plan2019-01-01
Business code541800
Sponsor’s telephone number7164337688
Plan sponsor’s address12 WEST MAIN STREET, LOCKPORT, NY, 14094

J. FITZGERALD GROUP INC CASH BALANCE PLAN

2020

010549257

2021-05-25

J. FITZGERALD GROUP INC

9

Three-digit plan number (PN)002
Effective date of plan2019-01-01
Business code541800
Sponsor’s telephone number7164337688
Plan sponsor’s address12 WEST MAIN ST, LOCKPORT, NY, 14094

J. FITZGERALD GROUP INC 401(K) PROFIT SHARING PLAN

2020

010549257

2021-06-14

J. FITZGERALD GROUP INC

15

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code541800
Sponsor’s telephone number7164337688
Plan sponsor’s address12 WEST MAIN ST, LOCKPORT, NY, 14094

Signature of

RolePlan administrator
Date2021-06-14
Name of individual signingTAMMY ULRICH

J. FITZGERALD GROUP INC CASH BALANCE PLAN

2020

010549257

2021-08-09

J. FITZGERALD GROUP INC

9

View Page

Three-digit plan number (PN)002
Effective date of plan2019-01-01
Business code541800
Sponsor’s telephone number7164337688
Plan sponsor’s address12 WEST MAIN ST, LOCKPORT, NY, 14094

J. FITZGERALD GROUP INC 401(K) PROFIT SHARING PLAN

2019

010549257

2020-07-16

J. FITZGERALD GROUP INC

16

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code541800
Sponsor’s telephone number7164337688
Plan sponsor’s address12 WEST MAIN ST, LOCKPORT, NY, 14094

Signature of

RolePlan administrator
Date2020-07-16
Name of individual signingTAMMY ULRICH

J. FITZGERALD GROUP INC CASH BALANCE PLAN

2019

010549257

2020-08-17

J. FITZGERALD GROUP INC

9

View Page

Three-digit plan number (PN)002
Effective date of plan2019-01-01
Business code541800
Sponsor’s telephone number7164337688
Plan sponsor’s address12 WEST MAIN ST, LOCKPORT, NY, 14094

J. FITZGERALD GROUP INC 401(K) PROFIT SHARING PLAN

2018

010549257

2019-06-21

J. FITZGERALD GROUP INC

14

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code541800
Sponsor’s telephone number7164337688
Plan sponsor’s address12 WEST MAIN ST, LOCKPORT, NY, 14094

Signature of

RolePlan administrator
Date2019-06-21
Name of individual signingTAMMY ULRICH

Chief Executive Officer

Name Role Address

JOHN F MARTIN

Chief Executive Officer

12 WEST MAIN ST, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

12 WEST MAIN ST, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value

2023-12-12

2023-12-12

Address

12 WEST MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)

2023-10-09

2023-12-12

Shares

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

2023-10-09

2023-10-09

Address

12 WEST MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)

2023-10-09

2023-12-12

Address

12 WEST MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)

2023-10-09

2023-12-12

Address

12 WEST MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

2003-12-04

2023-10-09

Address

12 WEST MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)

2003-12-04

2023-10-09

Address

12 WEST MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

2001-12-28

2003-12-04

Address

36 EAST AVE, STE. D, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

2001-12-28

2023-10-09

Shares

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

Filings

Filing Number Date Filed Type Effective Date

231212001495

2023-12-12

BIENNIAL STATEMENT

2023-12-01

231009001597

2023-10-09

BIENNIAL STATEMENT

2021-12-01

140129002239

2014-01-29

BIENNIAL STATEMENT

2013-12-01

120123002289

2012-01-23

BIENNIAL STATEMENT

2011-12-01

100309002649

2010-03-09

BIENNIAL STATEMENT

2009-12-01

071219003049

2007-12-19

BIENNIAL STATEMENT

2007-12-01

060124002902

2006-01-24

BIENNIAL STATEMENT

2005-12-01

031204002692

2003-12-04

BIENNIAL STATEMENT

2003-12-01

011228000589

2001-12-28

CERTIFICATE OF INCORPORATION

2001-12-28

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts