Search icon

FRENCH POINT ASSOCIATES, INC.

Print

Details

Entity Number 1354182

Status Active

NameFRENCH POINT ASSOCIATES, INC.

CountyWarren

Date of registration 18 May 1989 (35 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 817 ARSENAL ST, WATERTOWN, NY, United States, 13601

Address ZIP code 13601

Principal Address 23445 CLARK LANE, DEXTER, NY, United States, 13634

Principal Address ZIP code 13634

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

FRENCH POINT ASSOCIATES INC 401(K) PROFIT SHARING PLAN

2013

141719848

2014-05-06

FRENCH POINT ASSOCIATES INC

4

Three-digit plan number (PN)001
Effective date of plan1999-01-01
Business code811110
Sponsor’s telephone number3157880501
Plan sponsor’s DBA nameMIDAS MUFFLER & BRAKE
Plan sponsor’s address817 ARSENAL STREET, WATERTOWN, NY, 13601

FRENCH POINT ASSOCIATES INC 401(K) PROFIT SHARING PLAN

2013

141719848

2014-05-08

FRENCH POINT ASSOCIATES INC

4

View Page

Three-digit plan number (PN)001
Effective date of plan1999-01-01
Business code811110
Sponsor’s telephone number3157880501
Plan sponsor’s DBA nameMIDAS MUFFLER & BRAKE
Plan sponsor’s address817 ARSENAL STREET, WATERTOWN, NY, 13601

FRENCH POINT ASSOCIATES INC 401(K) PROFIT SHARING PLAN

2012

141719848

2013-07-18

FRENCH POINT ASSOCIATES INC

4

View Page

Three-digit plan number (PN)001
Effective date of plan1999-01-01
Business code811110
Sponsor’s telephone number3157880501
Plan sponsor’s DBA nameMIDAS MUFFLER & BRAKE
Plan sponsor’s address817 ARSENAL ST, WATERTOWN, NY, 13601

Signature of

RolePlan administrator
Date2013-07-18
Name of individual signingJOAN MCCREADIE
RoleEmployer/plan sponsor
Date2013-07-18
Name of individual signingJOAN MCCREADIE

FRENCH POINT ASSOCIATES INC 401(K) PROFIT SHARING PLAN

2011

141719848

2012-09-10

FRENCH POINT ASSOCIATES INC.

6

View Page

Three-digit plan number (PN)001
Effective date of plan1999-01-01
Business code811110
Sponsor’s telephone number3157880501
Plan sponsor’s address817 ASRENAL ST, WATERTOWN, NY, 13601

Plan administrator’s name and address

Administrator’s EIN141719848
Plan administrator’s nameFRENCH POINT ASSOCIATES INC.
Plan administrator’s address817 ASRENAL ST, WATERTOWN, NY, 13601
Administrator’s telephone number3157880501

Signature of

RolePlan administrator
Date2012-09-10
Name of individual signingJOAN MCCREADIE

FRENCH POINT ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN

2010

141719848

2011-10-14

FRENCH POINT ASSOCIATES, INC.

6

View Page

Three-digit plan number (PN)001
Effective date of plan1999-01-01
Business code811110
Sponsor’s telephone number3157880501
Plan sponsor’s DBA nameMIDAS MUFFLER AND BRAKES
Plan sponsor’s address817 ARSENAL ST., WATERTOWN, NY, 13601

Plan administrator’s name and address

Administrator’s EIN141719848
Plan administrator’s nameFRENCH POINT ASSOCIATES, INC.
Plan administrator’s address817 ARSENAL ST., WATERTOWN, NY, 13601
Administrator’s telephone number3157880501

Signature of

RolePlan administrator
Date2011-10-14
Name of individual signingJASON DUNN

FRENCH POINT ASSOCIATES INC 401K PROFIT SHARING PLAN

2009

141719848

2010-10-04

FRENCH POINT ASSOCIATES INC

6

View Page

Three-digit plan number (PN)001
Effective date of plan1999-01-01
Business code811110
Sponsor’s telephone number3157880501
Plan sponsor’s DBA nameMIDAS MUFFLER AND BRAKE
Plan sponsor’s mailing address817 ARSENAL STREET, WATERTOWN, NY, 13601
Plan sponsor’s address817 ARSENAL STREET, WATERTOWN, NY, 13601

Plan administrator’s name and address

Administrator’s EIN141719848
Plan administrator’s nameFRENCH POINT ASSOCIATES INC 401K PROFIT SHARING PLAN
Plan administrator’s address817 ARSENAL STREET, WATERTOWN, NY, 13601
Administrator’s telephone number3157880501

Number of participants as of the end of the plan year

Active participants5
Other retired or separated participants entitled to future benefits1
Number of participants with account balances as of the end of the plan year6

Signature of

RolePlan administrator
Date2010-10-04
Name of individual signingJASON DUNN
Valid signatureFiled with authorized/valid electronic signature

FRENCH POINT ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN

2009

141719848

2010-08-03

FRENCH POINT ASSOCIATES, INC.

6

View Page

Three-digit plan number (PN)001
Effective date of plan1999-01-01
Business code811110
Sponsor’s telephone number3157880501
Plan sponsor’s DBA nameMIDAS MUFFLER AND BRAKES
Plan sponsor’s address817 ARSENAL STREET, WATERTOWN, NY, 13601

Plan administrator’s name and address

Administrator’s EIN141719848
Plan administrator’s nameFRENCH POINT ASSOCIATES, INC.
Plan administrator’s address817 ARSENAL STREET, WATERTOWN, NY, 13601
Administrator’s telephone number3157880501

Signature of

RolePlan administrator
Date2010-08-03
Name of individual signingJASON DUNN

FRENCH POINT ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN

2009

141719848

2010-08-03

FRENCH POINT ASSOCIATES, INC.

6

Three-digit plan number (PN)001
Effective date of plan1999-01-01
Business code811110
Sponsor’s telephone number3157880501
Plan sponsor’s DBA nameMIDAS MUFFLER AND BRAKES
Plan sponsor’s address817 ARSENAL STREET, WATERTOWN, NY, 13601

Plan administrator’s name and address

Administrator’s EIN141719848
Plan administrator’s nameFRENCH POINT ASSOCIATES, INC.
Plan administrator’s address817 ARSENAL STREET, WATERTOWN, NY, 13601
Administrator’s telephone number3157880501

Signature of

RolePlan administrator
Date2010-08-03
Name of individual signingJASON DUNN

DOS Process Agent

Name Role Address

MIDAS AUTO SERVICE

DOS Process Agent

817 ARSENAL ST, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address

JASON DUNN

Chief Executive Officer

MIDAS AUTO SEVICE, 817 ARSENAL ST, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value

2023-12-27

2023-12-27

Address

MIDAS AUTO SEVICE, 817 ARSENAL ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)

2005-09-16

2023-12-27

Address

MIDAS AUTO SEVICE, 817 ARSENAL ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)

2001-05-17

2023-12-27

Address

817 ARSENAL ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

2001-05-17

2005-09-16

Address

817 ARSENAL ST, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)

1999-06-28

2005-09-16

Address

3 HUBBARD STREET, CARTHAGE, NY, 13619, USA (Type of address: Chief Executive Officer)

1999-06-28

2001-05-17

Address

817 ARSENAL STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

1999-06-28

2001-05-17

Address

817 ARSENAL STREET, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)

1998-08-26

1999-06-28

Address

MALTA COMMONS BUSINESS PARK, 100 SARATOGA BLVD STE 4B, MALTA, NY, 12020, USA (Type of address: Principal Executive Office)

1998-08-26

1999-06-28

Address

MALTA COMMONS BUSINESS PARK, 100 SARATOGA BLVD STE 4B, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)

1998-08-26

1999-06-28

Address

MALTA COMMONS BUSINESS PARK, 100 SARATOGA BLVD STE 4B, MALTA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231227002819

2023-12-27

BIENNIAL STATEMENT

2023-12-27

211122002165

2021-11-22

BIENNIAL STATEMENT

2021-11-22

190501061365

2019-05-01

BIENNIAL STATEMENT

2019-05-01

180828006190

2018-08-28

BIENNIAL STATEMENT

2017-05-01

130513006434

2013-05-13

BIENNIAL STATEMENT

2013-05-01

110602002938

2011-06-02

BIENNIAL STATEMENT

2011-05-01

090520002003

2009-05-20

BIENNIAL STATEMENT

2009-05-01

070531002215

2007-05-31

BIENNIAL STATEMENT

2007-05-01

050916002468

2005-09-16

BIENNIAL STATEMENT

2005-05-01

030604002974

2003-06-04

BIENNIAL STATEMENT

2003-05-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts