Search icon

ROYAL GUARD FENCE CO., INC.

Company Details

Name: ROYAL GUARD FENCE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1958 (67 years ago)
Entity Number: 112555
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 550 MAIN ST., WESTBURY, NY, United States, 11590
Principal Address: 515 BARDINI DR, MELVILLE, NY, United States, 11747

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
ROYAL GUARD FENCE CO., INC. PROFIT SHARING PLAN 2010 111872968 2012-01-24 ROYAL GUARD FENCE CO., INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-07-31
Business code 423990
Sponsor’s telephone number 5163347544
Plan sponsor’s address 550 MAIN STREET, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 111872968
Plan administrator’s name ROYAL GUARD FENCE CO., INC.
Plan administrator’s address 550 MAIN STREET, WESTBURY, NY, 11590
Administrator’s telephone number 5163347544

Signature of

Role Plan administrator
Date 2012-01-24
Name of individual signing RALPH GUERCIA
ROYAL GUARD FENCE CO., INC. PROFIT SHARING PLAN 2009 111872968 2011-03-10 ROYAL GUARD FENCE CO., INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-07-31
Business code 423990
Sponsor’s telephone number 5163347544
Plan sponsor’s address 550 MAIN STREET, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 111872968
Plan administrator’s name ROYAL GUARD FENCE CO., INC.
Plan administrator’s address 550 MAIN STREET, WESTBURY, NY, 11590
Administrator’s telephone number 5163347544

Signature of

Role Plan administrator
Date 2011-03-10
Name of individual signing MICHAEL PHILLIPS

Chief Executive Officer

Name Role Address
RALPH GUERCIA Chief Executive Officer 515 BARDINI DR, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 550 MAIN ST., WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1995-02-08 2010-08-18 Address 85 MANETTO HILL RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1995-02-08 2006-08-16 Address 550 MAIN ST., WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1958-08-01 1995-02-08 Address 104 CHERRY VALLEY AVE., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120807006720 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100818002387 2010-08-18 BIENNIAL STATEMENT 2010-08-01
060816002137 2006-08-16 BIENNIAL STATEMENT 2006-08-01
041108002218 2004-11-08 BIENNIAL STATEMENT 2004-08-01
021101002333 2002-11-01 BIENNIAL STATEMENT 2002-08-01
C300163-1 2001-03-20 ASSUMED NAME CORP INITIAL FILING 2001-03-20
000822002622 2000-08-22 BIENNIAL STATEMENT 2000-08-01
980817002324 1998-08-17 BIENNIAL STATEMENT 1998-08-01
960802002081 1996-08-02 BIENNIAL STATEMENT 1996-08-01
950208002008 1995-02-08 BIENNIAL STATEMENT 1993-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11901097 0215600 1978-07-17 U-S-A NATIONAL TENNIS CENTER, New York -Richmond, NY, 11368
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-07-17
Case Closed 1984-03-10
11866118 0215600 1978-06-02 U S A NATIONAL TENNIS CENTER, New York -Richmond, NY, 11368
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-06-23
Case Closed 1979-01-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1978-06-27
Abatement Due Date 1978-07-05
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1978-08-15
Nr Instances 1
FTA Issuance Date 1978-07-05
FTA Current Penalty 560.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1978-06-27
Abatement Due Date 1978-06-30
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-06-27
Abatement Due Date 1978-06-30
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1978-06-27
Abatement Due Date 1978-07-05
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1978-06-27
Abatement Due Date 1978-07-13
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260351 E
Issuance Date 1978-06-27
Abatement Due Date 1978-07-05
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1978-06-27
Abatement Due Date 1978-07-05
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260353 E02
Issuance Date 1978-06-27
Abatement Due Date 1978-07-05
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State