Name: | IRWIN CONTRACTING OF LONG ISLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1986 (39 years ago) |
Entity Number: | 1064602 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 671 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788 |
Address: | 671 Old Willets Path, Hauppauge, NY, United States, 11788 |
Contact Details
Phone +1 631-434-8400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3BDA1 | Active | Non-Manufacturer | 2002-09-03 | 2024-03-03 | No data | No data | |||||||||||||||
|
POC | DAVE LINGEN |
Phone | +1 631-434-8400 |
Fax | +1 631-434-8444 |
Address | 671 OLD WILLETS PATH, HAUPPAUGE, NY, 11788 4105, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IRWIN CONTRACTING INC. PROFIT SHARING PLAN | 2014 | 112799573 | 2015-07-27 | IRWIN CONTRACTING OF LONG ISLAND INC. | 23 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
IRWIN CONTRACTING INC. PROFIT SHARING PLAN | 2013 | 112799573 | 2014-07-07 | IRWIN CONTRACTING OF LONG ISLAND INC. | 22 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
IRWIN CONTRACTING INC. PROFIT SHARING PLAN | 2012 | 112799573 | 2013-08-19 | IRWIN CONTRACTING OF LONG ISLAND INC. | 24 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-08-19 |
Name of individual signing | AIDA SANCHEZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-04-01 |
Business code | 236110 |
Sponsor’s telephone number | 6314348400 |
Plan sponsor’s address | 671 OLD WILLETS PATH, HAUPPAUGE, NY, 11788 |
Plan administrator’s name and address
Administrator’s EIN | 112799573 |
Plan administrator’s name | IRWIN CONTRACTING OF LONG ISLAND INC. |
Plan administrator’s address | 671 OLD WILLETS PATH, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6314348400 |
Signature of
Role | Plan administrator |
Date | 2012-07-24 |
Name of individual signing | JOHN IRWIN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-04-01 |
Business code | 236110 |
Sponsor’s telephone number | 6314348400 |
Plan sponsor’s address | 671 OLD WILLETS PATH, HAUPPAUGE, NY, 11788 |
Plan administrator’s name and address
Administrator’s EIN | 112799573 |
Plan administrator’s name | IRWIN CONTRACTING OF LONG ISLAND INC. |
Plan administrator’s address | 671 OLD WILLETS PATH, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6314348400 |
Signature of
Role | Plan administrator |
Date | 2011-05-06 |
Name of individual signing | JOHN IRWIN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-04-01 |
Business code | 236110 |
Sponsor’s telephone number | 6314348400 |
Plan sponsor’s address | 671 OLD WILLETS PATH, HAUPPAUGE, NY, 11788 |
Plan administrator’s name and address
Administrator’s EIN | 112799573 |
Plan administrator’s name | IRWIN CONTRACTING OF LONG ISLAND INC. |
Plan administrator’s address | 671 OLD WILLETS PATH, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6314348400 |
Signature of
Role | Plan administrator |
Date | 2010-05-26 |
Name of individual signing | JOHN IRWIN |
Name | Role | Address |
---|---|---|
JOHN C. IRWIN | Chief Executive Officer | 671 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 671 Old Willets Path, Hauppauge, NY, United States, 11788 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1304803-DCA | Inactive | Business | 2008-11-21 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 671 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2008-03-21 | 2024-03-01 | Address | 671 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2008-03-21 | 2024-03-01 | Address | 671 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1998-03-09 | 2008-03-21 | Address | 252 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1993-06-08 | 1998-03-09 | Address | 18 MCARTHUR LANE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1993-06-08 | 2008-03-21 | Address | 252 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1993-06-08 | 2008-03-21 | Address | 252 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1986-03-12 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-03-12 | 1993-06-08 | Address | 18 MCARTHUR LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301038959 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230201005064 | 2023-02-01 | BIENNIAL STATEMENT | 2022-03-01 |
200305061016 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180302006286 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301006428 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140307006757 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120510002304 | 2012-05-10 | BIENNIAL STATEMENT | 2012-03-01 |
100409002207 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
080321002954 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
060331003089 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
905865 | TRUSTFUNDHIC | INVOICED | 2011-05-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
946436 | RENEWAL | INVOICED | 2011-05-24 | 100 | Home Improvement Contractor License Renewal Fee |
905866 | TRUSTFUNDHIC | INVOICED | 2009-05-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
946437 | RENEWAL | INVOICED | 2009-05-13 | 100 | Home Improvement Contractor License Renewal Fee |
905867 | FINGERPRINT | INVOICED | 2008-12-02 | 75 | Fingerprint Fee |
905870 | LICENSE | INVOICED | 2008-11-21 | 50 | Home Improvement Contractor License Fee |
905869 | TRUSTFUNDHIC | INVOICED | 2008-11-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
905868 | FINGERPRINT | INVOICED | 2008-11-21 | 75 | Fingerprint Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307635953 | 0214700 | 2007-02-05 | SYOSSET FIRE DEPARTMENT, WOODBURY ROAD, WOODBURY, NY, 11797 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205675259 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 B02 |
Issuance Date | 2007-04-02 |
Abatement Due Date | 2007-04-05 |
Current Penalty | 800.0 |
Initial Penalty | 800.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2005-05-23 |
Case Closed | 2005-05-24 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2004-05-27 |
Case Closed | 2004-07-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260404 B01 II |
Issuance Date | 2004-06-29 |
Abatement Due Date | 2004-07-02 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260404 F06 |
Issuance Date | 2004-06-29 |
Abatement Due Date | 2004-07-02 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2004-01-21 |
Case Closed | 2004-01-26 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2002-04-03 |
Emphasis | S: CONSTRUCTION |
Case Closed | 2002-08-23 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19261052 C01 |
Issuance Date | 2002-04-24 |
Abatement Due Date | 2002-04-29 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2000-06-02 |
Emphasis | S: CONSTRUCTION |
Case Closed | 2000-11-30 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2000-06-20 |
Abatement Due Date | 2000-08-04 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2000-06-20 |
Abatement Due Date | 2000-06-23 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2000-06-20 |
Abatement Due Date | 2000-06-23 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 03 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State