Entity Number 3631917
Status Active
NameB & C AUTO RESTORATION & PAINT, INC.
CountyWayne
Date of registration 14 Feb 2008 (17 years ago) 14 Feb 2008
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 6360 DEAN PKWY, ONTARIO, NY, United States, 14519
Address ZIP code 14519
Principal Address 6360 DEAN PARKWAY, ONTARIO, NY, United States, 14519
Principal Address ZIP code 14519
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
B & C AUTO RESTORATION & PAINT INC 401(K) PLAN
2022
262236956
2023-07-17
B & C AUTO RESTORATION & PAINT INC
8
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 811120 |
Sponsor’s telephone number | 5852650041 |
Plan sponsor’s address | 6360 DEAN PKWY, ONTARIO, NY, 14519 |
Signature of
Role | Plan administrator |
Date | 2023-07-17 |
Name of individual signing | CHRIS HORNE |
WILLIAM J KILPATRICK SR.
Chief Executive Officer
6360 DEAN PKWY, ONTARIO, NY, United States, 14519
WILLIAM J KILPATRICK ST.
Agent
700 B BASKET ROAD, WEBSTER, NY, 14580
WILLIAM J KILPATRICK SR.
DOS Process Agent
6360 DEAN PKWY, ONTARIO, NY, United States, 14519
2017-10-10
2018-02-02
Address
481 NADINE DRIVE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2017-10-10
2018-02-02
Address
481 NADINE DRIVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2014-02-13
2017-10-10
Address
481 NADINE DRIVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2014-02-13
2017-10-10
Address
481 NADINE DRIVE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2014-02-13
2017-10-10
Address
700-B BASKET ROAD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2011-08-25
2014-02-13
Address
700 B BASKET ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2010-04-09
2014-02-13
Address
6375 FURNACE RD, BLDG 1 ST 330, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2010-04-09
2014-02-13
Address
6375 FURNACE RD, BLDG 1 STE 330, ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office)
2010-04-09
2011-08-25
Address
6375 FURNACE RD, BLDG 1 STE 330, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
2008-02-14
2010-04-09
Address
6375 FURNANCE ROAD, BLDG 1, SUITE 330, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
200210060440
2020-02-10
BIENNIAL STATEMENT
2020-02-01
180202006285
2018-02-02
BIENNIAL STATEMENT
2018-02-01
171010006034
2017-10-10
BIENNIAL STATEMENT
2016-02-01
140213006171
2014-02-13
BIENNIAL STATEMENT
2014-02-01
110825000209
2011-08-25
CERTIFICATE OF CHANGE
2011-08-25
100409002842
2010-04-09
BIENNIAL STATEMENT
2010-02-01
080214000731
2008-02-14
CERTIFICATE OF INCORPORATION
2008-02-14
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts