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

form 5500

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
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 2024-07-11
Name of individual signing DIANA SLOWINSKI
B&D CONCRETE CORPORATION 401(K) PROFIT SHARING PLAN 2022 160981200 2023-06-16 B & D CONCRETE CORPORATION 20
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
B&D CONCRETE CORPORATION 401(K) PROFIT SHARING PLAN 2021 160981200 2022-06-27 B & D CONCRETE CORPORATION 17
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
B&D CONCRETE CORPORATION 401(K) PROFIT SHARING PLAN 2020 160981200 2021-06-19 B & D CONCRETE CORPORATION 16
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

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

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311349385 0213600 2007-08-29 SADDLEBROOK COURT, ORCHARD PARK, NY, 14127
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-01-16
Case Closed 2008-02-22

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208300
Loan Approval Amount (current) 208300
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 Lancaster, ERIE, NY, 14086-0001
Project Congressional District NY-23
Number of Employees 18
NAICS code 238110
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 209686.76
Forgiveness Paid Date 2020-12-23

Date of last update: 01 Mar 2025

Sources: New York Secretary of State