Search icon

IRWIN CONTRACTING OF LONG ISLAND, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

form 5500

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
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
IRWIN CONTRACTING INC. PROFIT SHARING PLAN 2013 112799573 2014-07-07 IRWIN CONTRACTING OF LONG ISLAND INC. 22
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
IRWIN CONTRACTING INC. PROFIT SHARING PLAN 2012 112799573 2013-08-19 IRWIN CONTRACTING OF LONG ISLAND INC. 24
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

Signature of

Role Plan administrator
Date 2013-08-19
Name of individual signing AIDA SANCHEZ
IRWIN CONTRACTING INC. PROFIT SHARING PLAN 2011 112799573 2012-07-24 IRWIN CONTRACTING OF LONG ISLAND INC. 19
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
IRWIN CONTRACTING INC. PROFIT SHARING PLAN 2010 112799573 2011-05-06 IRWIN CONTRACTING OF LONG ISLAND INC. 22
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
IRWIN CONTRACTING INC. PROFIT SHARING PLAN 2009 112799573 2010-05-27 IRWIN CONTRACTING OF LONG ISLAND INC. 19
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

Chief Executive Officer

Name Role Address
JOHN C. IRWIN Chief Executive Officer 671 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 671 Old Willets Path, Hauppauge, NY, United States, 11788

Licenses

Number Status Type Date End date
1304803-DCA Inactive Business 2008-11-21 2015-02-28

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307635953 0214700 2007-02-05 SYOSSET FIRE DEPARTMENT, WOODBURY ROAD, WOODBURY, NY, 11797
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2007-03-14
Emphasis S: ELECTRICAL
Case Closed 2007-04-24

Related Activity

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
307631218 0214700 2005-05-23 JERUSALEM AVENUE, HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-05-23
Case Closed 2005-05-24
304685936 0214700 2004-05-27 HIGH SCHOOL, COLD SPRING HARBOR, NY, 11724
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
304684541 0214700 2004-01-21 SALK MS/HS, LEVITTOWN, NY, 11756
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-01-21
Case Closed 2004-01-26
304678501 0214700 2002-04-03 70 VAN COTT AVE. (HOWITT MIDDLE SCHOOL), FARMINGDALE, NY, 11735
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
302702691 0214700 2000-06-02 2 RAILROAD STREET, HUNTINGTON STA. AMBULANCE, HUNTINGTON STATION, NY, 11746
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