Search icon

GUY PRATT, INC.

Company Details

Name: GUY PRATT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1959 (66 years ago)
Entity Number: 123529
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 333 Marcus Blvd., Hauppauge, NY, United States, 11788

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES J . PRATT, JR. Chief Executive Officer 333 MARCUS BLVD., HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
GUY PRATT, INC. DOS Process Agent 333 Marcus Blvd., Hauppauge, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
111951497
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-16 2023-10-16 Address 333 MARCUS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-10-16 Address 608 UNION AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1993-12-06 2023-10-16 Address 608 UNION AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
1993-12-06 2023-10-16 Address 608 UNION AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016000310 2023-10-16 BIENNIAL STATEMENT 2023-10-01
211020000475 2021-10-20 BIENNIAL STATEMENT 2021-10-20
210510060688 2021-05-10 BIENNIAL STATEMENT 2019-10-01
171005006312 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151021006058 2015-10-21 BIENNIAL STATEMENT 2015-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-10-01
Type:
Accident
Address:
608 UNION AVENUE, HOLTSVILLE, NY, 11742
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-05-05
Type:
Accident
Address:
CROWN STREET & ROUTE 347, NESCONSET, NY, 11767
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-09-05
Type:
Planned
Address:
MAYFAIR AVENUE AREA, WEST HEMPSTEAD, NY, 11550
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1994-10-17
Type:
Planned
Address:
ROOSEVELT FIELD EAST RING ROAD, GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-04-15
Type:
Planned
Address:
FIRE SERVICE ACADEMY, OLD BETHPAGE, NY, 11804
Safety Health:
Safety
Scope:
NoInspection

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 289-6119
Add Date:
2003-06-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State