Name: | KOST TIRE DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1982 (43 years ago) |
Entity Number: | 746354 |
ZIP code: | 13904 |
County: | Broome |
Place of Formation: | New York |
Address: | 2 GRISWOLD STREET, BINGHAMTON, NY, United States, 13904 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KOST TIRE DISTRIBUTORS, INC. 401(K) PLAN | 2023 | 521285208 | 2024-10-14 | KOST TIRE DISTRIBUTORS INC | 10 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
KOST TIRE DISTRIBUTORS, INC. 401(K) PLAN | 2022 | 521285208 | 2023-07-24 | KOST TIRE DISTRIBUTORS INC | 10 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
KOST TIRE DISTRIBUTORS, INC. 401(K) PLAN | 2021 | 521285208 | 2022-07-26 | KOST TIRE DISTRIBUTORS INC | 11 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
KOST TIRE DISTRIBUTORS, INC. 401(K) PLAN | 2020 | 521285208 | 2021-07-08 | KOST TIRE DISTRIBUTORS INC | 12 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
KOST TIRE DISTRIBUTORS, INC. 401(K) PLAN | 2019 | 521285208 | 2020-10-14 | KOST TIRE DISTRIBUTORS INC | 15 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
KOST TIRE DISTRIBUTORS, INC. 401(K) PLAN | 2018 | 521285208 | 2019-07-10 | KOST TIRE DISTRIBUTORS INC | 15 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
KOST TIRE DISTRIBUTORS, INC. 401(K) PLAN | 2017 | 521285208 | 2018-07-05 | KOST TIRE DISTRIBUTORS INC | 18 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
KOST TIRE DISTRIBUTORS, INC. 401(K) PLAN | 2016 | 521285208 | 2017-07-14 | KOST TIRE DISTRIBUTORS INC | 39 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-07-14 |
Name of individual signing | CAROL ALDRICH |
Name | Role | Address |
---|---|---|
DAVID J KOST | DOS Process Agent | 2 GRISWOLD STREET, BINGHAMTON, NY, United States, 13904 |
Name | Role | Address |
---|---|---|
DAVID J KOST | Chief Executive Officer | 2 GRISWOLD STREET, BINGHAMTON, NY, United States, 13904 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-26 | 2023-10-26 | Address | 2 GRISWOLD STREET, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer) |
2016-09-06 | 2023-10-26 | Address | 2 GRISWOLD STREET, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer) |
2016-09-06 | 2023-10-26 | Address | 2 GRISWOLD STREET, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process) |
2010-01-26 | 2016-09-06 | Address | 52 OSTRUM ROAD, KIRKWOOD, NY, 13795, USA (Type of address: Principal Executive Office) |
2010-01-26 | 2016-09-06 | Address | 52 OSTRUM ROAD, KIRKWOOD, NY, 13795, USA (Type of address: Service of Process) |
2010-01-26 | 2016-09-06 | Address | 52 OSTRUM ROAD, KIRKWOOD, NY, 13795, USA (Type of address: Chief Executive Officer) |
1994-02-02 | 2010-01-26 | Address | 335 COURT STREET, BINGHAMTON, NY, 13904, USA (Type of address: Principal Executive Office) |
1994-02-02 | 2010-01-26 | Address | 335 COURT STREET, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer) |
1994-02-02 | 2010-01-26 | Address | 335 COURT STREET, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process) |
1982-01-18 | 1994-02-02 | Address | 335 COURT ST., BINGHAMTON, NY, 13904, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231026001615 | 2023-10-26 | BIENNIAL STATEMENT | 2022-01-01 |
160906007936 | 2016-09-06 | BIENNIAL STATEMENT | 2016-01-01 |
140211002335 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
120202002041 | 2012-02-02 | BIENNIAL STATEMENT | 2012-01-01 |
100126002854 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
080104003012 | 2008-01-04 | BIENNIAL STATEMENT | 2008-01-01 |
060228002480 | 2006-02-28 | BIENNIAL STATEMENT | 2006-01-01 |
040102002076 | 2004-01-02 | BIENNIAL STATEMENT | 2004-01-01 |
020103002726 | 2002-01-03 | BIENNIAL STATEMENT | 2002-01-01 |
980112002555 | 1998-01-12 | BIENNIAL STATEMENT | 1998-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101543304 | 0215800 | 1994-04-26 | 361 ELMIRA RD., ITHACA, NY, 14850 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901778944 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 D01 IV |
Issuance Date | 1994-06-01 |
Abatement Due Date | 1994-06-06 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1994-04-26 |
Emphasis | N: TRENCH |
Case Closed | 1994-10-27 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260651 J02 |
Issuance Date | 1994-06-02 |
Abatement Due Date | 1994-06-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5415827009 | 2020-04-05 | 0248 | PPP | 2 GRISWOLD ST, BINGHAMTON, NY, 13904-1688 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State