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

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

Form 5500 Series

Employer Identification Number (EIN):
112066871
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:

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)

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

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 Summary

Date:
2002-09-18
Type:
Planned
Address:
2 INDIAN HEAD ROAD, CHRIST THE KING CHURCH, COMMACK, NY, 11725
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-02-25
Type:
Planned
Address:
100 CAMPUS DRIVE, PORT WASHINGTON, NY, 11050
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-10-12
Type:
Planned
Address:
WILLISON TEC 17 WESTMINSTER AVENUE, DIX HILLS, NY, 11746
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-08-13
Type:
Planned
Address:
GOOSEHILL ROAD, COLD SPRING HARBOR, NY, 11724
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-05-01
Type:
Planned
Address:
6309 JERICHO TPKE, Commack, NY, 11725
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 794-5467
Add Date:
2007-01-03
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State