Name: | JARRO BUILDING INDUSTRIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1960 (65 years ago) |
Entity Number: | 129860 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1796 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
Contact Details
Phone +1 516-794-4030
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JARRO BUILDING INDUSTRIES CORP. 401(K) PROFIT SHARING PLAN | 2018 | 112066871 | 2019-09-26 | JARRO BUILDING INDUSTRIES CORP. | 16 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
JARRO BUILDING INDUSTRIES CORP. 401(K) PROFIT SHARING PLAN | 2018 | 112066871 | 2019-09-26 | JARRO BUILDING INDUSTRIES CORP. | 10 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
JARRO BUILDING INDUSTRIES CORP. 401(K) PROFIT SHARING PLAN | 2017 | 112066871 | 2018-05-17 | JARRO BUILDING INDUSTRIES CORP. | 17 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-05-17 |
Name of individual signing | JUDY KANDEL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 5167944030 |
Plan sponsor’s address | 1796 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554 |
Signature of
Role | Plan administrator |
Date | 2017-04-28 |
Name of individual signing | JUDY KANDEL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 5167944030 |
Plan sponsor’s address | 1796 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554 |
Signature of
Role | Plan administrator |
Date | 2016-04-19 |
Name of individual signing | JUDY KANDEL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 5167944030 |
Plan sponsor’s address | 1796 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554 |
Signature of
Role | Plan administrator |
Date | 2015-05-08 |
Name of individual signing | JUDY KANDEL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 5167944030 |
Plan sponsor’s address | 1796 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554 |
Signature of
Role | Plan administrator |
Date | 2014-05-05 |
Name of individual signing | MATTHEW L. SCHWARTZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 5167944030 |
Plan sponsor’s address | 1796 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554 |
Signature of
Role | Plan administrator |
Date | 2013-04-08 |
Name of individual signing | MATTHEW L. SCHWARTZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 5167944030 |
Plan sponsor’s address | 1796 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554 |
Plan administrator’s name and address
Administrator’s EIN | 112066871 |
Plan administrator’s name | JARRO BUILDING INDUSTRIES CORP. |
Plan administrator’s address | 1796 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554 |
Administrator’s telephone number | 5167944030 |
Signature of
Role | Plan administrator |
Date | 2012-05-09 |
Name of individual signing | MARVIN SCHWARTZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 5167944030 |
Plan sponsor’s address | 1796 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554 |
Plan administrator’s name and address
Administrator’s EIN | 112066871 |
Plan administrator’s name | JARRO BUILDING INDUSTRIES CORP. |
Plan administrator’s address | 1796 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554 |
Administrator’s telephone number | 5167944030 |
Signature of
Role | Plan administrator |
Date | 2011-05-16 |
Name of individual signing | MARVIN SCHWARTZ |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1796 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
MARVIN SCHWARTZ | Chief Executive Officer | 1796 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0967375-DCA | Inactive | Business | 1997-07-30 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-24 | 2006-07-13 | Address | 1796 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2000-06-02 | 2002-05-24 | Address | 1796 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
1996-06-19 | 2006-07-13 | Address | 1796 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
1993-03-19 | 2006-07-13 | Address | 1796 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
1993-03-19 | 2000-06-02 | Address | 1796 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
1983-12-28 | 1996-06-19 | Address | 1796 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
1961-11-24 | 1965-05-25 | Name | ABROSA LAND CORPORATION |
1960-06-23 | 1961-11-24 | Name | BODEN-RAE CONTRACTING CORP. |
1960-06-23 | 1983-12-28 | Address | 2229 WANTAGH AVE., WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
1960-06-23 | 2022-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180601006286 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006707 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140604006588 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
120605006614 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100824002836 | 2010-08-24 | BIENNIAL STATEMENT | 2010-06-01 |
080716002459 | 2008-07-16 | BIENNIAL STATEMENT | 2008-06-01 |
060713002048 | 2006-07-13 | BIENNIAL STATEMENT | 2006-06-01 |
040719002220 | 2004-07-19 | BIENNIAL STATEMENT | 2004-06-01 |
020524002588 | 2002-05-24 | BIENNIAL STATEMENT | 2002-06-01 |
000602002196 | 2000-06-02 | BIENNIAL STATEMENT | 2000-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2502127 | TRUSTFUNDHIC | INVOICED | 2016-12-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2502128 | RENEWAL | INVOICED | 2016-12-01 | 100 | Home Improvement Contractor License Renewal Fee |
1945929 | TRUSTFUNDHIC | INVOICED | 2015-01-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1945930 | RENEWAL | INVOICED | 2015-01-21 | 100 | Home Improvement Contractor License Renewal Fee |
1402389 | TRUSTFUNDHIC | INVOICED | 2013-05-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
642152 | RENEWAL | INVOICED | 2013-05-16 | 100 | Home Improvement Contractor License Renewal Fee |
1402390 | TRUSTFUNDHIC | INVOICED | 2011-05-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
642153 | RENEWAL | INVOICED | 2011-05-11 | 100 | Home Improvement Contractor License Renewal Fee |
1402391 | TRUSTFUNDHIC | INVOICED | 2009-05-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
642154 | RENEWAL | INVOICED | 2009-05-13 | 100 | Home Improvement Contractor License Renewal Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304679913 | 0214700 | 2002-09-18 | 2 INDIAN HEAD ROAD, CHRIST THE KING CHURCH, COMMACK, NY, 11725 | |||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||
102878691 | 0214700 | 1992-02-25 | 100 CAMPUS DRIVE, PORT WASHINGTON, NY, 11050 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1992-04-14 |
Abatement Due Date | 1992-05-18 |
Current Penalty | 450.0 |
Initial Penalty | 900.0 |
Nr Instances | 3 |
Nr Exposed | 20 |
Gravity | 00 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-10-12 |
Case Closed | 1988-10-24 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1988-10-14 |
Abatement Due Date | 1988-10-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1988-10-14 |
Abatement Due Date | 1988-11-14 |
Nr Instances | 1 |
Nr Exposed | 25 |
Gravity | 00 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-08-13 |
Case Closed | 1987-08-18 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1987-08-17 |
Abatement Due Date | 1987-08-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1980-05-01 |
Case Closed | 1984-03-10 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1591285 | Intrastate Non-Hazmat | 2012-10-25 | 10000 | 2011 | 2 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State