Search icon

AUTOMECHA LTD.

Company Details

Name: AUTOMECHA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1968 (56 years ago)
Entity Number: 230787
ZIP code: 13830
County: Chenango
Place of Formation: New York
Address: 48 SOUTH CANAL ST, OXFORD, NY, United States, 13830

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUTOMECHA, LTD. 401(K) PROFIT SHARING PLAN AND TRUST 2021 160958671 2022-09-14 AUTOMECHA, LTD. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-10-01
Business code 322100
Sponsor’s telephone number 6078432235
Plan sponsor’s address ROUTE 12, PO BOX 660, OXFORD, NY, 13830
AUTOMECHA, LTD. 401(K) PROFIT SHARING PLAN AND TRUST 2021 160958671 2022-09-14 AUTOMECHA, LTD. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-10-01
Business code 322100
Sponsor’s telephone number 6078432235
Plan sponsor’s address ROUTE 12, PO BOX 660, OXFORD, NY, 13830
AUTOMECHA, LTD. 401(K) PROFIT SHARING PLAN AND TRUST 2020 160958671 2021-10-15 AUTOMECHA, LTD. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-10-01
Business code 322100
Sponsor’s telephone number 6078432235
Plan sponsor’s address ROUTE 12, PO BOX 660, OXFORD, NY, 13830
AUTOMECHA, LTD. 401(K) PROFIT SHARING PLAN AND TRUST 2019 160958671 2020-10-12 AUTOMECHA, LTD. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-10-01
Business code 322100
Sponsor’s telephone number 6078432235
Plan sponsor’s address ROUTE 12, PO BOX 660, OXFORD, NY, 13830

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing KENNETH ST.JOHN
Role Employer/plan sponsor
Date 2020-10-09
Name of individual signing KENNETH ST.JOHN
AUTOMECHA, LTD. 401(K) PROFIT SHARING PLAN AND TRUST 2018 160958671 2019-09-26 AUTOMECHA, LTD. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-10-01
Business code 322100
Sponsor’s telephone number 6078432235
Plan sponsor’s address ROUTE 12, PO BOX 660, OXFORD, NY, 13830

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing KEVIN GATES
Role Employer/plan sponsor
Date 2019-09-26
Name of individual signing KEVIN GATES
AUTOMECHA, LTD. 401(K) PROFIT SHARING PLAN AND TRUST 2017 160958671 2018-07-16 AUTOMECHA, LTD. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-10-01
Business code 322100
Sponsor’s telephone number 6078432235
Plan sponsor’s address ROUTE 12, PO BOX 660, OXFORD, NY, 13830

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing KEVIN GATES
Role Employer/plan sponsor
Date 2018-07-16
Name of individual signing KEVIN GATES
AUTOMECHA, LTD. 401(K) PROFIT SHARING PLAN AND TRUST 2016 160958671 2017-04-07 AUTOMECHA, LTD. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-10-01
Business code 322100
Sponsor’s telephone number 6078432235
Plan sponsor’s address ROUTE 12, PO BOX 660, OXFORD, NY, 13830

Signature of

Role Plan administrator
Date 2017-04-07
Name of individual signing KEVIN GATES
Role Employer/plan sponsor
Date 2017-04-07
Name of individual signing KEVIN GATES
AUTOMECHA, LTD. 401(K) PROFIT SHARING PLAN AND TRUST 2015 160958671 2016-06-08 AUTOMECHA, LTD. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-10-01
Business code 322100
Sponsor’s telephone number 6078432235
Plan sponsor’s address ROUTE 12, PO BOX 660, OXFORD, NY, 13830

Signature of

Role Plan administrator
Date 2016-06-08
Name of individual signing KEVIN GATES
Role Employer/plan sponsor
Date 2016-06-08
Name of individual signing KEVIN GATES
AUTOMECHA, LTD 2014 160958671 2015-10-08 AUTOMECHA, LTD 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-10-01
Business code 322100
Sponsor’s telephone number 6078432235
Plan sponsor’s address ROUTE 12, PO BOX 660, OXFORD, NY, 13830

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing KEVIN GATES
Role Employer/plan sponsor
Date 2015-10-08
Name of individual signing KEVIN GATES
AUTOMECHA, LTD PROFIT SHARING PLAN AND TRUST 2013 160958671 2014-06-30 AUTOMECHA, LTD 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-10-01
Business code 322100
Sponsor’s telephone number 6078432235
Plan sponsor’s address ROUTE 12, PO BOX 660, OXFORD, NY, 13830

Signature of

Role Plan administrator
Date 2014-06-30
Name of individual signing CAROL FOSHAY

Chief Executive Officer

Name Role Address
KEN ST. JOHN Chief Executive Officer 48 SOUTH CANAL STREET, OXFORD, NY, United States, 13830

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 SOUTH CANAL ST, OXFORD, NY, United States, 13830

History

Start date End date Type Value
1995-07-14 2018-11-20 Address PO BOX 660, ROUTE 12, OXFORD, NY, 13830, USA (Type of address: Chief Executive Officer)
1995-07-14 2010-11-23 Address KEN ST. JOHN, ROUTE 12 POB 660, OXFORD, NY, 13830, USA (Type of address: Principal Executive Office)
1995-07-14 2010-11-23 Address PO BOX 660, ROUTE 12, OXFORD, NY, 13830, USA (Type of address: Service of Process)
1968-11-22 1995-07-14 Address 12 N. MITCHELL ST., NORWICH, NY, 13815, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181120006386 2018-11-20 BIENNIAL STATEMENT 2018-11-01
161116006302 2016-11-16 BIENNIAL STATEMENT 2016-11-01
141104006759 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121211006577 2012-12-11 BIENNIAL STATEMENT 2012-11-01
101123002443 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081114002711 2008-11-14 BIENNIAL STATEMENT 2008-11-01
070703002769 2007-07-03 BIENNIAL STATEMENT 2006-11-01
041230002117 2004-12-30 BIENNIAL STATEMENT 2004-11-01
021105002372 2002-11-05 BIENNIAL STATEMENT 2002-11-01
001102002506 2000-11-02 BIENNIAL STATEMENT 2000-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12046777 0215800 1982-12-21 ROUTE 12, Oxford, NY, 13830
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-12-21
Case Closed 1982-12-21
12010245 0215800 1979-09-26 WEST SIDE RT 12 1/2 MILE SOUTH, Oxford, NY, 13830
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-26
Case Closed 1979-11-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-09-28
Abatement Due Date 1979-10-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D06 IV
Issuance Date 1979-09-28
Abatement Due Date 1979-10-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D07 I
Issuance Date 1979-09-28
Abatement Due Date 1979-10-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1979-09-28
Abatement Due Date 1979-11-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 F03
Issuance Date 1979-09-28
Abatement Due Date 1979-10-01
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1979-09-28
Abatement Due Date 1979-10-01
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1979-09-28
Abatement Due Date 1979-10-01
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1979-09-28
Abatement Due Date 1979-10-01
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-09-28
Abatement Due Date 1979-10-01
Nr Instances 1
Citation ID 01010A
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-09-28
Abatement Due Date 1979-10-01
Nr Instances 1
Citation ID 01010B
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-09-28
Abatement Due Date 1979-10-01
Nr Instances 1
Citation ID 01010C
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-09-28
Abatement Due Date 1979-10-01
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 B 037008
Issuance Date 1979-09-28
Abatement Due Date 1979-10-01
Nr Instances 1
12029906 0215800 1977-10-04 SOUTH CANAL STREET, Oxford, NY, 13830
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-04
Case Closed 1977-11-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-10-12
Abatement Due Date 1977-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-10-12
Abatement Due Date 1977-10-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-10-12
Abatement Due Date 1977-10-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-10-12
Abatement Due Date 1977-10-15
Nr Instances 1
12025912 0215800 1976-01-20 SOUTH CANAL STREET, Oxford, NY, 13830
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-20
Case Closed 1976-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-01-26
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-01-26
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-01-26
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-01-26
Abatement Due Date 1976-02-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-01-26
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-01-26
Abatement Due Date 1976-02-09
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1976-01-26
Abatement Due Date 1976-02-09
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-01-26
Abatement Due Date 1976-03-01
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State