Search icon

U.C COATINGS, LLC

Headquarter

Company Details

Name: U.C COATINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2013 (11 years ago)
Entity Number: 4489048
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of U.C COATINGS, LLC, KENTUCKY 1393266 KENTUCKY
Headquarter of U.C COATINGS, LLC, COLORADO 20211752457 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
U. C. COATINGS, LLC 401(K) PROFIT SHARING PLAN 2023 464099897 2024-05-01 U. C. COATINGS, LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 325500
Sponsor’s telephone number 7168339366
Plan sponsor’s address 2250 FILLMORE AVE, BUFFALO, NY, 14214

Signature of

Role Plan administrator
Date 2024-04-30
Name of individual signing RONALD ODEBRALSKI
Role Employer/plan sponsor
Date 2024-04-30
Name of individual signing RONALD ODEBRALSKI
U. C. COATINGS, LLC 401(K) PROFIT SHARING PLAN 2022 464099897 2023-05-18 U. C. COATINGS, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 325500
Sponsor’s telephone number 7168339366
Plan sponsor’s address 2250 FILLMORE AVE, BUFFALO, NY, 14214

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing RONALD J. ODEBRALSKI JR.
Role Employer/plan sponsor
Date 2023-05-18
Name of individual signing RONALD J. ODEBRALSKI JR.
U. C. COATINGS, LLC 401(K) PROFIT SHARING PLAN 2021 464099897 2022-07-11 U. C. COATINGS, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 325500
Sponsor’s telephone number 7168339366
Plan sponsor’s address PO BOX 1066, BUFFALO, NY, 14215

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing RONALD J. ODEBRALSKI JR.
Role Employer/plan sponsor
Date 2022-07-11
Name of individual signing RONALD J. ODEBRALSKI JR.
U. C. COATINGS, LLC 401(K) PROFIT SHARING PLAN 2020 464099897 2021-08-16 U. C. COATINGS, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 325500
Sponsor’s telephone number 7168339366
Plan sponsor’s address PO BOX 1066, BUFFALO, NY, 14215

Signature of

Role Plan administrator
Date 2021-08-13
Name of individual signing KIM INGERSOLL
Role Employer/plan sponsor
Date 2021-08-13
Name of individual signing KIM INGERSOLL
U. C. COATINGS, LLC 401(K) PROFIT SHARING PLAN 2019 464099897 2020-07-08 U. C. COATINGS, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 325500
Sponsor’s telephone number 7168339366
Plan sponsor’s address PO BOX 1066, BUFFALO, NY, 14215

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing KIM INGERSOLL
Role Employer/plan sponsor
Date 2020-07-07
Name of individual signing KIM INGERSOLL
U. C. COATINGS, LLC 401(K) PROFIT SHARING PLAN 2018 464099897 2019-09-30 U. C. COATINGS, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 325500
Sponsor’s telephone number 7168339366
Plan sponsor’s address PO BOX 1066, BUFFALO, NY, 14215

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing KIM M. INGERSOLL
U. C. COATINGS, LLC 401(K) PROFIT SHARING PLAN 2017 464099897 2018-08-31 U. C. COATINGS, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 325500
Sponsor’s telephone number 7168339366
Plan sponsor’s address PO BOX 1066, BUFFALO, NY, 14215

Signature of

Role Plan administrator
Date 2018-08-31
Name of individual signing THOMAS D. JOHEL
U. C. COATINGS, LLC 401(K) PROFIT SHARING PLAN 2016 464099897 2017-09-12 U. C. COATINGS, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 325500
Sponsor’s telephone number 7168339366
Plan sponsor’s address PO BOX 1066, BUFFALO, NY, 14215

Signature of

Role Plan administrator
Date 2017-09-12
Name of individual signing THOMAS D. JOHEL
U. C. COATINGS, LLC 401(K) PROFIT SHARING PLAN 2015 464099897 2016-09-16 U. C. COATINGS, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 325500
Sponsor’s telephone number 7168339366
Plan sponsor’s address PO BOX 1066, BUFFALO, NY, 14215

Signature of

Role Plan administrator
Date 2016-09-16
Name of individual signing THOMAS D. JOHEL
U. C. COATINGS, LLC 401(K) PROFIT SHARING PLAN 2014 464099897 2015-09-25 U. C. COATINGS, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 325500
Sponsor’s telephone number 7168339366
Plan sponsor’s address PO BOX 1066, BUFFALO, NY, 14215

Signature of

Role Plan administrator
Date 2015-09-25
Name of individual signing THOMAS D. JOHEL

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-01-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-11-27 2018-01-22 Address 2250 FILLMORE AVENUE, BUFFALO, NY, 14214, USA (Type of address: Service of Process)
2013-11-19 2013-11-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-65603 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-65602 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180122000013 2018-01-22 CERTIFICATE OF CHANGE 2018-01-22
171222002017 2017-12-22 BIENNIAL STATEMENT 2017-11-01
171124000033 2017-11-24 CERTIFICATE OF AMENDMENT 2017-11-24
140124000485 2014-01-24 CERTIFICATE OF PUBLICATION 2014-01-24
131127000599 2013-11-27 CERTIFICATE OF MERGER 2013-11-27
131119000099 2013-11-19 APPLICATION OF AUTHORITY 2013-11-19

Date of last update: 01 Feb 2025

Sources: New York Secretary of State