Search icon

JAMES MCCULLAGH CO., INC.

Company Details

Name: JAMES MCCULLAGH CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1956 (69 years ago)
Date of dissolution: 05 May 2020
Entity Number: 109093
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 75 E BETHPAGE RD, PO BOX 6011, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM H DOREMUS Chief Executive Officer 75 E BETHPAGE RD, PO BOX 6011, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 E BETHPAGE RD, PO BOX 6011, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
111798851
Plan Year:
2012
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-20 2004-07-07 Address 75 E. BETHPAGE RD, PLAINVIEW, NY, 11803, 4201, USA (Type of address: Chief Executive Officer)
1993-01-20 2004-07-07 Address 75 E. BETHPAGE RD, PLAINVIEW, NY, 11803, 4201, USA (Type of address: Principal Executive Office)
1985-04-24 2004-07-07 Address 75 EAST BETHPAGE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1956-06-06 1991-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1956-06-06 1985-04-24 Address 52 EAST PARK AVE., LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505000571 2020-05-05 CERTIFICATE OF DISSOLUTION 2020-05-05
080616002227 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060524002228 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040707002310 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020603002738 2002-06-03 BIENNIAL STATEMENT 2002-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-02-20
Type:
Planned
Address:
1309 MONTAUK HIGHWAY, PATCHOGUE, NY, 11772
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-04-24
Type:
Prog Related
Address:
QUEENS MIDTOWN TUNNEL, L.I.C., NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-10-03
Type:
Referral
Address:
CEDAR CREEK ROAD, WANTAGH, NY, 11793
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-02-16
Type:
Planned
Address:
HUNTINGTON STATION TOWN REVITILIZATION, HUNTINGTON STATION, NY, 11746
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1993-03-03
Type:
Unprog Rel
Address:
607 UNION AVENUE, HOLTSVILLE, NY, 11742
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(516) 293-8012
Add Date:
2005-08-22
Operation Classification:
Private(Property)
power Units:
15
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1988-10-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
VARIO, PETER
Party Role:
Plaintiff
Party Name:
JAMES MCCULLAGH CO., INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State