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
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 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
AUTOMECHA, LTD. 401(K) PROFIT SHARING PLAN AND TRUST | 2021 | 160958671 | 2022-09-14 | AUTOMECHA, LTD. | 1 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
AUTOMECHA, LTD. 401(K) PROFIT SHARING PLAN AND TRUST | 2020 | 160958671 | 2021-10-15 | AUTOMECHA, LTD. | 8 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
AUTOMECHA, LTD. 401(K) PROFIT SHARING PLAN AND TRUST | 2019 | 160958671 | 2020-10-12 | AUTOMECHA, LTD. | 18 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
KEN ST. JOHN | Chief Executive Officer | 48 SOUTH CANAL STREET, OXFORD, NY, United States, 13830 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 SOUTH CANAL ST, OXFORD, NY, United States, 13830 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12046777 | 0215800 | 1982-12-21 | ROUTE 12, Oxford, NY, 13830 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12010245 | 0215800 | 1979-09-26 | WEST SIDE RT 12 1/2 MILE SOUTH, Oxford, NY, 13830 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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