Search icon

B & C AUTO RESTORATION & PAINT, INC.

Print

Details

Entity Number 3631917

Status Active

NameB & C AUTO RESTORATION & PAINT, INC.

CountyWayne

Date of registration 14 Feb 2008 (17 years ago)

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

form 5500

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

B & C AUTO RESTORATION & PAINT INC 401(K) PLAN

2022

262236956

2023-07-17

B & C AUTO RESTORATION & PAINT INC

8

View Page

Three-digit plan number (PN)001
Effective date of plan2022-01-01
Business code811120
Sponsor’s telephone number5852650041
Plan sponsor’s address6360 DEAN PKWY, ONTARIO, NY, 14519

Signature of

RolePlan administrator
Date2023-07-17
Name of individual signingCHRIS HORNE

Chief Executive Officer

Name Role Address

WILLIAM J KILPATRICK SR.

Chief Executive Officer

6360 DEAN PKWY, ONTARIO, NY, United States, 14519

Agent

Name Role Address

WILLIAM J KILPATRICK ST.

Agent

700 B BASKET ROAD, WEBSTER, NY, 14580

DOS Process Agent

Name Role Address

WILLIAM J KILPATRICK SR.

DOS Process Agent

6360 DEAN PKWY, ONTARIO, NY, United States, 14519

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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