Name: | H2M LABS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1986 (39 years ago) |
Date of dissolution: | 10 Jun 2016 |
Entity Number: | 1099780 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 575 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 15000
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
37QM8 | Active | Non-Manufacturer | 2005-03-22 | 2024-03-04 | No data | No data | |||||||||||||||
|
POC | JOANN M. SLAVIN |
Phone | +1 631-694-3040 |
Fax | +1 631-420-8436 |
Address | 575 BROADHOLLOW RD, MELVILLE, NY, 11747 5023, 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 | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
H2M GROUP EMPLOYEE STOCK OWNERSHIP PLAN | 2011 | 112825669 | 2012-10-15 | H2M LABS INC. | 100 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 112825669 |
Plan administrator’s name | H2M LABS INC. |
Plan administrator’s address | 575 BROADHOLLOW ROAD, MELVILLE, NY, 11747 |
Administrator’s telephone number | 6317568000 |
Number of participants as of the end of the plan year
Active participants | 87 |
Other retired or separated participants entitled to future benefits | 16 |
Number of participants with account balances as of the end of the plan year | 103 |
Signature of
Role | Plan administrator |
Date | 2012-10-12 |
Name of individual signing | GREGORY C. SMITH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1991-07-01 |
Business code | 541990 |
Sponsor’s telephone number | 6317568000 |
Plan sponsor’s mailing address | 575 BROADHOLLOW ROAD, MELVILLE, NY, 11747 |
Plan sponsor’s address | 575 BROADHOLLOW ROAD, MELVILLE, NY, 11747 |
Plan administrator’s name and address
Administrator’s EIN | 112825669 |
Plan administrator’s name | H2M LABS INC. |
Plan administrator’s address | 575 BROADHOLLOW ROAD, MELVILLE, NY, 11747 |
Administrator’s telephone number | 6317568000 |
Number of participants as of the end of the plan year
Active participants | 96 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 4 |
Number of participants with account balances as of the end of the plan year | 100 |
Signature of
Role | Plan administrator |
Date | 2011-10-12 |
Name of individual signing | GREGORY C. SMITH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1991-07-01 |
Business code | 541990 |
Sponsor’s telephone number | 6317568000 |
Plan sponsor’s mailing address | 575 BROADHOLLOW ROAD, MELVILLE, NY, 11747 |
Plan sponsor’s address | 575 BROADHOLLOW ROAD, MELVILLE, NY, 11747 |
Plan administrator’s name and address
Administrator’s EIN | 112825669 |
Plan administrator’s name | H2M LABS INC. |
Plan administrator’s address | 575 BROADHOLLOW ROAD, MELVILLE, NY, 11747 |
Administrator’s telephone number | 6317568000 |
Number of participants as of the end of the plan year
Active participants | 96 |
Retired or separated participants receiving benefits | 1 |
Other retired or separated participants entitled to future benefits | 8 |
Number of participants with account balances as of the end of the plan year | 105 |
Signature of
Role | Plan administrator |
Date | 2010-10-08 |
Name of individual signing | GREGORY C. SMITH |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
JOHN J MOLLOY | Chief Executive Officer | 575 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-16 | 1996-09-27 | Address | 744 NORTH REEVE ROAD, DATAW ISLAND, SC, 29920, USA (Type of address: Chief Executive Officer) |
1993-08-16 | 1996-09-27 | Address | 575 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1993-02-24 | 1996-09-27 | Address | 575 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, 5076, USA (Type of address: Principal Executive Office) |
1993-02-24 | 1993-08-16 | Address | 76 PENINSOLA DRIVE, BABYLON, NY, 11709, USA (Type of address: Chief Executive Officer) |
1986-12-24 | 1993-08-16 | Address | 575 BROADHOLLOW RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1986-07-23 | 1986-12-24 | Address | 125 BAYLIS ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1986-07-23 | 1986-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160610000602 | 2016-06-10 | CERTIFICATE OF DISSOLUTION | 2016-06-10 |
120806002426 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
100804002153 | 2010-08-04 | BIENNIAL STATEMENT | 2010-07-01 |
080728002361 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
060628002071 | 2006-06-28 | BIENNIAL STATEMENT | 2006-07-01 |
040812002188 | 2004-08-12 | BIENNIAL STATEMENT | 2004-07-01 |
020715002345 | 2002-07-15 | BIENNIAL STATEMENT | 2002-07-01 |
000719002474 | 2000-07-19 | BIENNIAL STATEMENT | 2000-07-01 |
980630002560 | 1998-06-30 | BIENNIAL STATEMENT | 1998-07-01 |
960927002190 | 1996-09-27 | BIENNIAL STATEMENT | 1996-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304679533 | 0214700 | 2002-08-05 | 575 BROAD HOLLOW RD., MELVILLE, NY, 11747 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101052 D01 I |
Issuance Date | 2003-01-15 |
Abatement Due Date | 2003-01-21 |
Current Penalty | 200.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101052 F01 |
Issuance Date | 2003-01-15 |
Abatement Due Date | 2003-03-05 |
Current Penalty | 300.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101052 F03 I |
Issuance Date | 2003-01-15 |
Abatement Due Date | 2003-03-05 |
Current Penalty | 300.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19101052 L01 |
Issuance Date | 2003-01-15 |
Abatement Due Date | 2003-03-05 |
Current Penalty | 200.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19101052 L03 I |
Issuance Date | 2003-01-15 |
Abatement Due Date | 2003-03-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01004C |
Citaton Type | Serious |
Standard Cited | 19101052 L03 II |
Issuance Date | 2003-01-15 |
Abatement Due Date | 2003-03-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01004D |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 2003-01-15 |
Abatement Due Date | 2003-03-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State