Search icon

BARRINGTON RESIDENTIAL INC.

Company Details

Name: BARRINGTON RESIDENTIAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1998 (27 years ago)
Entity Number: 2239229
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 3375 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, United States, 14623
Principal Address: 337 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, United States, 14623

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
BARRINGTON RESIDENTIAL, INC. 401(K) PLAN 2023 161553003 2024-07-30 BARRINGTON RESIDENTIAL, INC. 144
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 531110
Sponsor’s telephone number 5853812683
Plan sponsor’s address 3375 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing ANN MARIE BRENNAN
BARRINGTON RESIDENTIAL INC 401 K PROFIT SHARING PLAN TRUST 2010 161553003 2011-10-31 BARRINGTON RESIDENTIAL INC 33
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531310
Sponsor’s telephone number 5857396137
Plan sponsor’s address 21 BARRINGTON HILLS, PITTSFORD, NY, 145344708

Plan administrator’s name and address

Administrator’s EIN 161553003
Plan administrator’s name BARRINGTON RESIDENTIAL INC
Plan administrator’s address 21 BARRINGTON HILLS, PITTSFORD, NY, 145344708
Administrator’s telephone number 5857396137

Signature of

Role Plan administrator
Date 2011-10-31
Name of individual signing BARRINGTON RESIDENTIAL INC
BARRINGTON RESIDENTIAL INC 401 K PROFIT SHARING PLAN TRUST 2010 161553003 2012-01-24 BARRINGTON RESIDENTIAL INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531310
Sponsor’s telephone number 5857396137
Plan sponsor’s address 21 BARRINGTON HILLS, PITTSFORD, NY, 145344708

Plan administrator’s name and address

Administrator’s EIN 161553003
Plan administrator’s name BARRINGTON RESIDENTIAL INC
Plan administrator’s address 21 BARRINGTON HILLS, PITTSFORD, NY, 145344708
Administrator’s telephone number 5857396137

Signature of

Role Plan administrator
Date 2012-01-24
Name of individual signing BRENDA CONOVER
BARRINGTON RESIDENTIAL INC 401(K) PROFIT SHARING PLAN & TRUST 2010 161553003 2011-10-31 BARRINGTON RESIDENTIAL INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531310
Sponsor’s telephone number 5857396137
Plan sponsor’s address 21 BARRINGTON HILLS, PITTSFORD, NY, 14534

Plan administrator’s name and address

Administrator’s EIN 161553003
Plan administrator’s name BARRINGTON RESIDENTIAL INC
Plan administrator’s address 21 BARRINGTON HILLS, PITTSFORD, NY, 14534
Administrator’s telephone number 5857396137

Signature of

Role Plan administrator
Date 2011-10-31
Name of individual signing BRENDA CONOVER
BARRINGTON RESIDENTIAL INC 2009 161553003 2010-07-30 BARRINGTON RESIDENTIAL INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531310
Sponsor’s telephone number 5857396137
Plan sponsor’s address 21 BARRINGTON HILLS, PITTSFORD, NY, 145344708

Plan administrator’s name and address

Administrator’s EIN 161553003
Plan administrator’s name BARRINGTON RESIDENTIAL INC
Plan administrator’s address 21 BARRINGTON HILLS, PITTSFORD, NY, 145344708
Administrator’s telephone number 5857396137

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing BARRINGTON RESIDENTIAL INC
BARRINGTON RESIDENTIAL INC 2009 161553003 2010-07-30 BARRINGTON RESIDENTIAL INC 36
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531310
Sponsor’s telephone number 5857396137
Plan sponsor’s address 21 BARRINGTON HILLS, PITTSFORD, NY, 145344708

Plan administrator’s name and address

Administrator’s EIN 161553003
Plan administrator’s name BARRINGTON RESIDENTIAL INC
Plan administrator’s address 21 BARRINGTON HILLS, PITTSFORD, NY, 145344708
Administrator’s telephone number 5857396137

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing BARRINGTON RESIDENTIAL INC

DOS Process Agent

Name Role Address
VINOD K. LUTHRA DOS Process Agent 3375 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
VINOD K. LUTHRA Chief Executive Officer 3375 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-01-30 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-01 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-11 2020-03-04 Address 21 BARRINGTON HILLS, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2014-03-11 2020-03-04 Address 21 BARRINGTON HILLS, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2000-08-04 2014-03-11 Address 21 BARRINGTON HILLS, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2000-08-04 2020-03-04 Address 21 BARRINGTON HILLS, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1998-03-17 2014-03-11 Address 21 BARRINGTON HILLS, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1998-03-17 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200304061040 2020-03-04 BIENNIAL STATEMENT 2020-03-01
140311006077 2014-03-11 BIENNIAL STATEMENT 2014-03-01
100406002277 2010-04-06 BIENNIAL STATEMENT 2010-03-01
070316000720 2007-03-16 CERTIFICATE OF AMENDMENT 2007-03-16
060323003151 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040324002625 2004-03-24 BIENNIAL STATEMENT 2004-03-01
030115002406 2003-01-15 BIENNIAL STATEMENT 2002-03-01
000804002057 2000-08-04 BIENNIAL STATEMENT 2000-03-01
980317000210 1998-03-17 CERTIFICATE OF INCORPORATION 1998-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8626947101 2020-04-15 0219 PPP 3375 Brighton Henrietta Town Line Road, Rochester, NY, 14623
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1266152
Loan Approval Amount (current) 1266152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 155
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1279091.03
Forgiveness Paid Date 2021-04-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2062035 Intrastate Non-Hazmat 2023-03-20 120000 2022 24 12 Private(Property)
Legal Name BARRINGTON RESIDENTIAL INC
DBA Name -
Physical Address 3375 BRIGHTON HENRIETTA TOWNLINE, ROCHESTER, NY, 14623, US
Mailing Address 3375 BRIGHTONHENRIETTATOWNLINE, ROCHESTER, NY, 14623, US
Phone (585) 381-2683
Fax (585) 381-3505
E-mail TJT@BARRINGTONRESIDENTIAL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 7
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 1
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State