Search icon

B. & D. CONCRETE CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
B. & D. CONCRETE CORPORATION DOS Process Agent 7 LANCASTER PARKWAY, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
JAMES R SLOWINSKI Chief Executive Officer 7 LANCASTER PARKWAY, LANCASTER, NY, United States, 14086

Form 5500 Series

Employer Identification Number (EIN):
160981200
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-21 2025-04-21 Address 7 LANCASTER PARKWAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2023-05-31 2025-04-21 Address 7 LANCASTER PARKWAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2023-05-31 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2023-05-31 Address 7 LANCASTER PARKWAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2023-05-31 2025-04-21 Address 7 LANCASTER PARKWAY, LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250421003993 2025-04-21 BIENNIAL STATEMENT 2025-04-21
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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
208300.00
Total Face Value Of Loan:
208300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-08-29
Type:
Referral
Address:
SADDLEBROOK COURT, ORCHARD PARK, NY, 14127
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208300
Current Approval Amount:
208300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
209686.76

Date of last update: 18 Mar 2025

Sources: New York Secretary of State