Search icon

HENDRICKSON FLEET SERVICE, INC.

Company Details

Name: HENDRICKSON FLEET SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1986 (39 years ago)
Entity Number: 1092066
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: 140 HOFFMAN LANE, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HENDRICKSON FLEET SERVICE, INC. 401K PLAN 2023 112827198 2024-04-26 HENDRICKSON FLEET SERVICE, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-01
Business code 811110
Sponsor’s telephone number 6314248354
Plan sponsor’s address 140 HOFFMAN LANE, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2024-04-26
Name of individual signing DONNA PROBST
HENDRICKSON FLEET SERVICE, INC. 401K PLAN 2022 112827198 2023-04-25 HENDRICKSON FLEET SERVICE, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-01
Business code 811110
Sponsor’s telephone number 6314248354
Plan sponsor’s address 140 HOFFMAN LANE, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2023-04-25
Name of individual signing DONNA PROBST
HENDRICKSON FLEET SERVICE, INC. 401K PLAN 2021 112827198 2022-04-25 HENDRICKSON FLEET SERVICE, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-01
Business code 811110
Sponsor’s telephone number 6314248354
Plan sponsor’s address 140 HOFFMAN LANE, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2022-04-25
Name of individual signing DONNA PROBST
HENDRICKSON FLEET SERVICE, INC. 401K PLAN 2020 112827198 2021-04-23 HENDRICKSON FLEET SERVICE, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-01
Business code 811110
Sponsor’s telephone number 6314248354
Plan sponsor’s address 140 HOFFMAN LANE, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2021-04-23
Name of individual signing DONNA PROBST
HENDRICKSON FLEET SERVICE, INC. 401K PLAN 2019 112827198 2020-02-26 HENDRICKSON FLEET SERVICE, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-01
Business code 811110
Sponsor’s telephone number 6314248354
Plan sponsor’s address 140 HOFFMAN LANE, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2020-02-26
Name of individual signing DONNA PROBST
HENDRICKSON FLEET SERVICE, INC. 401K PLAN 2018 112827198 2019-06-19 HENDRICKSON FLEET SERVICE, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-01
Business code 811110
Sponsor’s telephone number 6314248354
Plan sponsor’s address 140 HOFFMAN LANE, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing DONNA PROBST
HENDRICKSON FLEET SERVICE, INC. 401K PLAN 2017 112827198 2018-06-29 HENDRICKSON FLEET SERVICE, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-01
Business code 811110
Sponsor’s telephone number 6314248354
Plan sponsor’s address 140 HOFFMAN LANE, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing DONNA PROBST
HENDRICKSON FLEET SERVICE, INC. 401K PLAN 2016 112827198 2017-07-18 HENDRICKSON FLEET SERVICE, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-01
Business code 811110
Sponsor’s telephone number 6314248354
Plan sponsor’s address 140 HOFFMAN LANE, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing DONNA PROBST
HENDRICKSON FLEET SERVICE, INC. 401K PLAN 2015 112827198 2016-02-29 HENDRICKSON FLEET SERVICE, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-01
Business code 811110
Sponsor’s telephone number 6314248354
Plan sponsor’s address 140 HOFFMAN LANE, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2016-02-29
Name of individual signing DONNA PROBST
HENDRICKSON FLEET SERVICE, INC. 401K PLAN 2014 112827198 2015-01-28 HENDRICKSON FLEET SERVICE, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-01
Business code 811110
Sponsor’s telephone number 6314248354
Plan sponsor’s address 1026 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746

Signature of

Role Plan administrator
Date 2015-01-28
Name of individual signing DONNA PROBST

Chief Executive Officer

Name Role Address
THOMAS PROBST Chief Executive Officer 140 HOFFMAN LANE, ISLANDIA, NY, United States, 11749

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 HOFFMAN LANE, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
1993-07-23 2015-11-03 Address 190 WEST 9TH STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1993-03-17 2015-11-03 Address 190 WEST 9TH STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-03-17 2015-11-03 Address 7 LYNHAVEN PLACE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1993-03-17 1993-07-23 Address 190 WEST 9TH STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1986-06-19 1993-03-17 Address 1147 E JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220517001786 2022-05-17 BIENNIAL STATEMENT 2020-06-01
151103002010 2015-11-03 BIENNIAL STATEMENT 2014-06-01
930723002429 1993-07-23 BIENNIAL STATEMENT 1993-06-01
930317002363 1993-03-17 BIENNIAL STATEMENT 1992-06-01
B372248-4 1986-06-19 CERTIFICATE OF INCORPORATION 1986-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102877388 0214700 1993-11-03 1026 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-11-03
Case Closed 1994-07-19

Related Activity

Type Referral
Activity Nr 901978460
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-12-22
Abatement Due Date 1993-12-28
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1993-12-22
Abatement Due Date 1993-12-28
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1993-12-22
Abatement Due Date 1993-12-28
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-12-22
Abatement Due Date 1994-01-28
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1993-12-22
Abatement Due Date 1994-01-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-12-22
Abatement Due Date 1994-01-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1993-12-22
Abatement Due Date 1994-01-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1993-12-22
Abatement Due Date 1994-01-28
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State