Search icon

JARRO BUILDING INDUSTRIES CORP.

Company Details

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

form 5500

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
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
JARRO BUILDING INDUSTRIES CORP. 401(K) PROFIT SHARING PLAN 2018 112066871 2019-09-26 JARRO BUILDING INDUSTRIES CORP. 10
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
JARRO BUILDING INDUSTRIES CORP. 401(K) PROFIT SHARING PLAN 2017 112066871 2018-05-17 JARRO BUILDING INDUSTRIES CORP. 17
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 2018-05-17
Name of individual signing JUDY KANDEL
JARRO BUILDING INDUSTRIES CORP. 401(K) PROFIT SHARING PLAN 2016 112066871 2017-04-28 JARRO BUILDING INDUSTRIES CORP. 18
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
JARRO BUILDING INDUSTRIES CORP. 401(K) PROFIT SHARING PLAN 2015 112066871 2016-04-22 JARRO BUILDING INDUSTRIES CORP. 17
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
JARRO BUILDING INDUSTRIES CORP. 401(K) PROFIT SHARING PLAN 2014 112066871 2015-05-08 JARRO BUILDING INDUSTRIES CORP. 16
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
JARRO BUILDING INDUSTRIES CORP. 401(K) PROFIT SHARING PLAN 2013 112066871 2014-05-05 JARRO BUILDING INDUSTRIES CORP. 14
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
JARRO BUILDING INDUSTRIES CORP. 401(K) PROFIT SHARING PLAN 2012 112066871 2013-04-08 JARRO BUILDING INDUSTRIES CORP. 19
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
JARRO BUILDING INDUSTRIES CORP. 401(K) PROFIT SHARING PLAN 2011 112066871 2012-05-09 JARRO BUILDING INDUSTRIES CORP. 28
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
JARRO BUILDING INDUSTRIES CORP. 401(K) PROFIT SHARING PLAN 2010 112066871 2011-05-16 JARRO BUILDING INDUSTRIES CORP. 27
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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1796 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
MARVIN SCHWARTZ Chief Executive Officer 1796 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Licenses

Number Status Type Date End date
0967375-DCA Inactive Business 1997-07-30 2019-02-28

History

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

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304679913 0214700 2002-09-18 2 INDIAN HEAD ROAD, CHRIST THE KING CHURCH, COMMACK, NY, 11725
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-09-18
Case Closed 2002-09-19
102878691 0214700 1992-02-25 100 CAMPUS DRIVE, PORT WASHINGTON, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-02-25
Case Closed 1992-05-27

Violation Items

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
100554625 0214700 1988-10-12 WILLISON TEC 17 WESTMINSTER AVENUE, DIX HILLS, NY, 11746
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
100693639 0214700 1987-08-13 GOOSEHILL ROAD, COLD SPRING HARBOR, NY, 11724
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
11552650 0214700 1980-05-01 6309 JERICHO TPKE, Commack, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-01
Case Closed 1984-03-10

Motor Carrier Census

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)
Legal Name JARRO BUILDING INDUSTRIES
DBA Name -
Physical Address 1796 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, US
Mailing Address 1796 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, US
Phone (516) 794-4030
Fax (516) 794-5467
E-mail -

Safety Measurement System - All Transportation

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