Search icon

WILKINS RECREATIONAL VEHICLES, INC.

Print

Details

Entity Number 217548

Status Active

NameWILKINS RECREATIONAL VEHICLES, INC.

CountySteuben

Date of registration 22 Dec 1967 (57 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 2000 Five Star Bank Plaza, 100 Chestnut Street, Rochester, NY, United States, 14604

Address ZIP code 14604

Principal Address 7520 STATE ROUTE 415, BATH, NY, United States, 14810

Principal Address ZIP code 14810

Shares Details

Shares issued 300

Share Par Value 100

Type PAR VALUE

form 5500

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

WILKINS RECREATIONAL VEHICLES, INC. PROFIT SHARING PLAN

2017

160950202

2018-04-09

WILKINS RECREATIONAL VEHICLES, INC.

90

View Page

Three-digit plan number (PN)001
Effective date of plan1975-11-29
Business code441210
Sponsor’s telephone number6077763103
Plan sponsor’s address7520 STATE RT. 415, BATH, NY, 14810

Signature of

RolePlan administrator
Date2018-04-09
Name of individual signingBRIAN WILKINS
RoleEmployer/plan sponsor
Date2018-04-09
Name of individual signingBRIAN WILKINS

WILKINS RECREATIONAL VEHICLES, INC. PROFIT SHARING PLAN

2016

160950202

2017-03-30

WILKINS RECREATIONAL VEHICLES, INC.

83

View Page

Three-digit plan number (PN)001
Effective date of plan1975-11-29
Business code441210
Sponsor’s telephone number6077763103
Plan sponsor’s address7520 STATE RT. 415, BATH, NY, 14810

Signature of

RolePlan administrator
Date2017-03-30
Name of individual signingBRIAN WILKINS
RoleEmployer/plan sponsor
Date2017-03-30
Name of individual signingBRIAN WILKINS

WILKINS RECREATIONAL VEHICLES, INC. PROFIT SHARING PLAN

2015

160950202

2016-06-21

WILKINS RECREATIONAL VEHICLES, INC.

79

View Page

Three-digit plan number (PN)001
Effective date of plan1975-11-29
Business code441210
Sponsor’s telephone number6077763103
Plan sponsor’s address7520 STATE RT. 415, BATH, NY, 14810

Signature of

RolePlan administrator
Date2016-06-21
Name of individual signingBRIAN WILKINS
RoleEmployer/plan sponsor
Date2016-06-21
Name of individual signingBRIAN WILKINS

WILKINS RECREATIONAL VEHICLES, INC. PROFIT SHARIN PLAN

2014

160950202

2015-04-26

WILKINS RECREATIONAL VEHICLES, INC.

75

View Page

Three-digit plan number (PN)001
Effective date of plan1975-11-29
Business code441210
Sponsor’s telephone number6077763103
Plan sponsor’s address7520 STATE RT. 415, BATH, NY, 14810

Signature of

RolePlan administrator
Date2015-04-26
Name of individual signingBRIAN WILKINS
RoleEmployer/plan sponsor
Date2015-04-26
Name of individual signingBRIAN WILKINS

WILKINS RECREATIONAL VEHICLES, INC. PROFIT SHARIN PLAN

2014

160950202

2015-04-22

WILKINS RECREATIONAL VEHICLES, INC.

75

Three-digit plan number (PN)001
Effective date of plan1975-11-29
Business code441210
Sponsor’s telephone number6077763103
Plan sponsor’s address7520 STATE RT. 415, BATH, NY, 14810

Signature of

RolePlan administrator
Date2015-04-22
Name of individual signingBRIAN WILKINS
RoleEmployer/plan sponsor
Date2015-04-22
Name of individual signingBRIAN WILKINS

WILKINS RECREATIONAL VEHICLES, INC. PROFIT SHARIN PLAN

2013

160950202

2014-04-03

WILKINS RECREATIONAL VEHICLES, INC.

62

View Page

Three-digit plan number (PN)001
Effective date of plan1975-11-29
Business code441210
Sponsor’s telephone number6077763103
Plan sponsor’s address7520 STATE RT. 415, BATH, NY, 14810

Signature of

RolePlan administrator
Date2014-04-03
Name of individual signingBRIAN WILKINS
RoleEmployer/plan sponsor
Date2014-04-03
Name of individual signingBRIAN WILKINS

WILKINS RECREATIONAL VEHICLES, INC. PROFIT SHARIN PLAN

2012

160950202

2013-05-24

WILKINS RECREATIONAL VEHICLES, INC.

44

View Page

Three-digit plan number (PN)001
Effective date of plan1975-11-29
Business code441221
Sponsor’s telephone number6077763103
Plan sponsor’s address7520 STATE RT. 415, BATH, NY, 14810

Signature of

RolePlan administrator
Date2013-05-24
Name of individual signingBRIAN WILKINS
RoleEmployer/plan sponsor
Date2013-05-24
Name of individual signingBRIAN WILKINS

WILKINS RECREATIONAL VEHICLES, INC. PROFIT SHARIN PLAN

2011

160950202

2012-04-17

WILKINS RECREATIONAL VEHICLES, INC.

47

View Page

Three-digit plan number (PN)001
Effective date of plan1975-11-29
Business code441221
Sponsor’s telephone number6077763103
Plan sponsor’s address7520 STATE RT. 415, BATH, NY, 14810

Plan administrator’s name and address

Administrator’s EIN160950202
Plan administrator’s nameWILKINS RECREATIONAL VEHICLES, INC.
Plan administrator’s address7520 STATE RT. 415, BATH, NY, 14810
Administrator’s telephone number6077763103

Signature of

RolePlan administrator
Date2012-04-17
Name of individual signingBRIAN WILKINS
RoleEmployer/plan sponsor
Date2012-04-17
Name of individual signingBRIAN WILKINS

WILKINS RECREATIONAL VEHICLES, INC. PROFIT SHARIN PLAN

2010

160950202

2011-03-15

WILKINS RECREATIONAL VEHICLES, INC.

46

View Page

Three-digit plan number (PN)001
Effective date of plan1975-11-29
Business code441221
Sponsor’s telephone number6077763103
Plan sponsor’s address7520 STATE RT. 415, BATH, NY, 14810

Plan administrator’s name and address

Administrator’s EIN160950202
Plan administrator’s nameWILKINS RECREATIONAL VEHICLES, INC.
Plan administrator’s address7520 STATE RT. 415, BATH, NY, 14810
Administrator’s telephone number6077763103

Signature of

RolePlan administrator
Date2011-03-15
Name of individual signingBRIAN WILKINS
RoleEmployer/plan sponsor
Date2011-03-15
Name of individual signingBRIAN WILKINS

WILKINS RECREATIONAL VEHICLES, INC. PROFIT SHARIN PLAN

2009

160950202

2010-10-14

WILKINS RECREATIONAL VEHICLES, INC.

45

View Page

Three-digit plan number (PN)001
Effective date of plan1975-11-29
Business code441221
Sponsor’s telephone number6077763103
Plan sponsor’s address7520 STATE RT. 415, BATH, NY, 14810

Plan administrator’s name and address

Administrator’s EIN160950202
Plan administrator’s nameWILKINS RECREATIONAL VEHICLES, INC.
Plan administrator’s address7520 STATE RT. 415, BATH, NY, 14810
Administrator’s telephone number6077763103

Signature of

RolePlan administrator
Date2010-10-12
Name of individual signingBRIAN WILKINS
RoleEmployer/plan sponsor
Date2010-10-12
Name of individual signingBRIAN WILKINS

Chief Executive Officer

Name Role Address

BRIAN WILKINS

Chief Executive Officer

7520 STATE ROUTE 415, BATH, NY, United States, 14810

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

2000 Five Star Bank Plaza, 100 Chestnut Street, Rochester, NY, United States, 14604

History

Start date End date Type Value

2023-02-16

2023-02-16

Address

7520 STATE ROUTE 415, BATH, NY, 14810, USA (Type of address: Chief Executive Officer)

2023-02-16

2023-02-16

Address

423 SENECA ST, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)

2023-02-15

2023-02-16

Shares

Share type: PAR VALUE, Number of shares: 300, Par value: 100

2007-12-12

2023-02-16

Address

7520 STATE ROUTE 415, BATH, NY, 14810, USA (Type of address: Service of Process)

2006-01-24

2007-12-12

Address

1099 ALMOND RD, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office)

2006-01-24

2023-02-16

Address

423 SENECA ST, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)

1993-12-29

2006-01-24

Address

1099 ALMOND ROAD, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office)

1993-12-29

2006-01-24

Address

1099 ALMOND ROAD, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)

1993-12-29

2007-12-12

Address

1099 ALMOND ROAD, HORNELL, NY, 14843, USA (Type of address: Service of Process)

1967-12-22

1993-12-29

Address

R. D. 2, HORNELL, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230216000830

2023-02-16

BIENNIAL STATEMENT

2021-12-01

191206060612

2019-12-06

BIENNIAL STATEMENT

2019-12-01

171201007190

2017-12-01

BIENNIAL STATEMENT

2017-12-01

151204006437

2015-12-04

BIENNIAL STATEMENT

2015-12-01

131230006296

2013-12-30

BIENNIAL STATEMENT

2013-12-01

120103002109

2012-01-03

BIENNIAL STATEMENT

2011-12-01

100108002248

2010-01-08

BIENNIAL STATEMENT

2009-12-01

071212002504

2007-12-12

BIENNIAL STATEMENT

2007-12-01

060124003089

2006-01-24

BIENNIAL STATEMENT

2005-12-01

031217002541

2003-12-17

BIENNIAL STATEMENT

2003-12-01

Awards

Contract Type Unique Award Key Award or IDV Flag PIID Awarding Agency Start Date Current End Date Potential End Date Link

PO

CONT_AWD_HSFEHQ05P4108_7022_-NONE-_-NONE-

AWARD

HSFEHQ05P4108

Department of Homeland Security

2005-09-07

2005-12-31

2005-12-31

View Page

Description

TitleFINAL CLOSEOUT MODIFICATION
NAICS Code336214: TRAVEL TRAILER AND CAMPER MANUFACTURING
Product and Service Codes2330: TRAILERS

Recipient Details

RecipientWILKINS RECREATIONAL VEHICLES INC
UEIJ3JGLGJVBNL5
Legacy DUNS012743274
Recipient AddressUNITED STATES, 1099 ST RT 21, HORNELL, 148439605

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts