Search icon

H2M LABS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
JOHN J MOLLOY Chief Executive Officer 575 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

Unique Entity ID

CAGE Code:
37QM8
UEI Expiration Date:
2014-06-17

Business Information

Activation Date:
2013-06-19
Initial Registration Date:
2005-03-21

Commercial and government entity program

CAGE number:
37QM8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04

Contact Information

POC:
JOANN M. SLAVIN
Corporate URL:
http://www.h2mlabs.com

Form 5500 Series

Employer Identification Number (EIN):
112825669
Plan Year:
2011
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
102
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF11PX00639
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2011-07-12
Description:
THE U. S. FISH AND WILDLIFE SERVICE IS PREPARING TO TRANSITION TO A NEW FINANCIAL AND PROCUREMENT SYSTEM, FINANCIAL AND BUSINESS MANAGEMENT SYSTEM (FBMS). THIS ADMINISTRATIVE MODIFICATION REVIEWS AND UPDATES SEVERAL MANDATORY ITEMS FOR THE CONVERSION. THIS MODIFICATION DOES NOT CHANGE THE TERMS AND CONDITIONS OF THE CONTRACT; IT SIMPLY ALLOWS US TO CLEANSE OUR DATA FOR CONVERSION TO THE NEW SYSTEM. THE TOTAL AMOUNT OBLIGATED UNDER THIS ORDER REMAINS $$1,080.00 THE PERIOD OF PERFORMANCE OF THIS ORDER REMAINS XX ALL OTHER TERMS AND CONDITIONS, NOT LISTED HEREIN, REMAIN UNCHANGED AND IN EFFECT.
Naics Code:
924110: ADMINISTRATION OF AIR AND WATER RESOURCE AND SOLID WASTE MANAGEMENT PROGRAMS
Product Or Service Code:
H146: QUALITY CONT SV/WATER PURIFYING EQ
Procurement Instrument Identifier:
INF51660AM006
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
560.00
Base And Exercised Options Value:
560.00
Base And All Options Value:
560.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2010-07-26
Description:
WATER TESTS
Procurement Instrument Identifier:
INF516608M015
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
390.00
Base And Exercised Options Value:
390.00
Base And All Options Value:
390.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-02-05

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-08-05
Type:
Planned
Address:
575 BROAD HOLLOW RD., MELVILLE, NY, 11747
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State