Name: | B. & D. CONCRETE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1971 (54 years ago) |
Entity Number: | 305564 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 7 LANCASTER PARKWAY, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B&D CONCRETE CORPORATION 401(K) PROFIT SHARING PLAN | 2023 | 160981200 | 2024-07-11 | B & D CONCRETE CORPORATION | 20 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-11 |
Name of individual signing | DIANA SLOWINSKI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 7166511850 |
Plan sponsor’s address | 7 LANCASTER PARKWAY, LANCASTER, NY, 14086 |
Signature of
Role | Plan administrator |
Date | 2023-06-16 |
Name of individual signing | DIANA SLOWINSKI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 7166511850 |
Plan sponsor’s address | 7 LANCASTER PARKWAY, LANCASTER, NY, 14086 |
Signature of
Role | Plan administrator |
Date | 2022-06-27 |
Name of individual signing | DIANA SLOWINSKI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 7166511850 |
Plan sponsor’s address | 7 LANCASTER PARKWAY, LANCASTER, NY, 14086 |
Signature of
Role | Plan administrator |
Date | 2021-06-19 |
Name of individual signing | DIANA SLOWINSKI |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
B. & D. CONCRETE CORPORATION | DOS Process Agent | 7 LANCASTER PARKWAY, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
JAMES R SLOWINSKI | Chief Executive Officer | 7 LANCASTER PARKWAY, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-31 | 2023-05-31 | Address | 7 LANCASTER PARKWAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2021-04-20 | 2023-05-31 | Address | 7 LANCASTER PARKWAY, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
2016-08-17 | 2023-05-31 | Address | 7 LANCASTER PARKWAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2008-12-30 | 2021-04-20 | Address | 7 LANCASTER PARKWAY, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
2006-01-09 | 2016-08-17 | Address | 3206 GENESEE ST, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer) |
2006-01-09 | 2016-08-17 | Address | 3206 GENESEE ST, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office) |
2001-01-17 | 2008-12-30 | Address | 3206 GENESEE STREET, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
1992-12-23 | 2001-01-17 | Address | 3200 GENESEE ST, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
1992-12-23 | 2006-01-09 | Address | 8170 ROSEVILLE LN., EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office) |
1992-12-23 | 2006-01-09 | Address | 8170 ROSEVILLE LN., EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230531003611 | 2023-05-31 | BIENNIAL STATEMENT | 2023-04-01 |
210420060115 | 2021-04-20 | BIENNIAL STATEMENT | 2021-04-01 |
190429060208 | 2019-04-29 | BIENNIAL STATEMENT | 2019-04-01 |
170504006819 | 2017-05-04 | BIENNIAL STATEMENT | 2017-04-01 |
160817002001 | 2016-08-17 | BIENNIAL STATEMENT | 2015-04-01 |
160810000150 | 2016-08-10 | CERTIFICATE OF CHANGE | 2016-08-10 |
081230001090 | 2008-12-30 | CERTIFICATE OF CHANGE | 2008-12-30 |
070423002854 | 2007-04-23 | BIENNIAL STATEMENT | 2007-04-01 |
060109002377 | 2006-01-09 | BIENNIAL STATEMENT | 2005-04-01 |
20050502096 | 2005-05-02 | ASSUMED NAME CORP INITIAL FILING | 2005-05-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311349385 | 0213600 | 2007-08-29 | SADDLEBROOK COURT, ORCHARD PARK, NY, 14127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201336955 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2008-01-24 |
Abatement Due Date | 2008-02-06 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 G01 |
Issuance Date | 2008-01-24 |
Abatement Due Date | 2008-02-06 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2008-01-24 |
Abatement Due Date | 2008-02-06 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2008-01-24 |
Abatement Due Date | 2008-02-01 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2008-01-24 |
Abatement Due Date | 2008-02-01 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8745877107 | 2020-04-15 | 0296 | PPP | 7 Lancaster Parkway, Lancaster, NY, 14086 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State