Search icon

H & V AUTO BODY INC.

Print

Details

Entity Number 1830625

Status Active

NameH & V AUTO BODY INC.

CountyRensselaer

Date of registration 21 Jun 1994 (30 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Address 7 OAKWOOD AVENUE, P.O. BOX 1658, TROY, NY, United States, 12181

Address ZIP code

Principal Address 111 HUDSON DR, TROY, NY, United States, 12180

Principal Address ZIP code 12180

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

H & V AUTO BODY INC. 401(K) PROFIT SHARING PLAN AND TRUST

2015

141772901

2016-10-04

H & V AUTO BODY INC.

154

View Page

Three-digit plan number (PN)001
Effective date of plan2008-01-01
Business code811120
Sponsor’s telephone number5188741850
Plan sponsor’s mailing addressP.O. BOX 1658, TROY, NY, 12181
Plan sponsor’s address7 OAKWOOD AVENUE, TROY, NY, 12181

Number of participants as of the end of the plan year

Active participants152
Retired or separated participants receiving benefits0
Other retired or separated participants entitled to future benefits17
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 year53
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested0

Signature of

RolePlan administrator
Date2016-10-04
Name of individual signingJOHN JERIAN
Valid signatureFiled with authorized/valid electronic signature

H & V AUTO BODY INC. 401(K) PROFIT SHARING PLAN AND TRUST

2014

141772901

2015-06-18

H & V AUTO BODY INC.

120

View Page

Three-digit plan number (PN)001
Effective date of plan2008-01-01
Business code811120
Sponsor’s telephone number5188741850
Plan sponsor’s mailing addressP.O. BOX 1658, TROY, NY, 12181
Plan sponsor’s address7 OAKWOOD AVENUE, TROY, NY, 12181

Number of participants as of the end of the plan year

Active participants139
Retired or separated participants receiving benefits0
Other retired or separated participants entitled to future benefits15
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 year49
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested0

Signature of

RolePlan administrator
Date2015-06-18
Name of individual signingJOHN JERIAN
Valid signatureFiled with authorized/valid electronic signature

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

7 OAKWOOD AVENUE, P.O. BOX 1658, TROY, NY, United States, 12181

Chief Executive Officer

Name Role Address

VARTAN JERIAN

Chief Executive Officer

7 OAKWOOD AVE, PO BOX 1658, TROY, NY, United States, 12181

History

Start date End date Type Value

2014-02-28

2022-12-16

Address

7 OAKWOOD AVENUE, P.O. BOX 1658, TROY, NY, 12181, USA (Type of address: Service of Process)

2010-06-18

2022-12-16

Address

7 OAKWOOD AVE, PO BOX 1658, TROY, NY, 12181, USA (Type of address: Chief Executive Officer)

2002-05-15

2014-02-28

Address

7 OAKWOOD AVE / PO BOX 1658, TROY, NY, 12181, 1658, USA (Type of address: Service of Process)

1996-07-24

2010-06-18

Address

2338 17TH ST, TROY, NY, 12180, USA (Type of address: Principal Executive Office)

1996-07-24

2010-06-18

Address

2338 17TH ST, TROY, NY, 12180, 2305, USA (Type of address: Chief Executive Officer)

1996-07-24

2002-05-15

Address

2 OAKWOOD AVENUE, PO BOX 1658, TROY, NY, 12181, 1658, USA (Type of address: Service of Process)

1994-06-21

1996-07-24

Address

PO BOX 1087, TROY, NY, 12181, USA (Type of address: Service of Process)

1994-06-21

2022-06-23

Shares

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

Filings

Filing Number Date Filed Type Effective Date

221216000940

2022-06-23

CERTIFICATE OF MERGER

2022-06-23

140612006166

2014-06-12

BIENNIAL STATEMENT

2014-06-01

140228000482

2014-02-28

CERTIFICATE OF MERGER

2014-03-01

120711002721

2012-07-11

BIENNIAL STATEMENT

2012-06-01

100618002809

2010-06-18

BIENNIAL STATEMENT

2010-06-01

080605002282

2008-06-05

BIENNIAL STATEMENT

2008-06-01

060523003816

2006-05-23

BIENNIAL STATEMENT

2006-06-01

040628002344

2004-06-28

BIENNIAL STATEMENT

2004-06-01

020515002588

2002-05-15

BIENNIAL STATEMENT

2002-06-01

000613002045

2000-06-13

BIENNIAL STATEMENT

2000-06-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts