Name: | VINCON ELECTRIC COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1989 (35 years ago) |
Entity Number: | 1403804 |
ZIP code: | 11745 |
County: | Nassau |
Place of Formation: | New York |
Address: | 85C SOUTH HOFFMAN LANE, ISLANDIA, NY, United States, 11745 |
Principal Address: | 85C SOUTH HOFFMAN LANE, ISLANDIA, NY, United States, 11749 |
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 | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VINCON ELECTRIC COMPANY, INC. 401(K) PLAN | 2023 | 112994904 | 2024-02-21 | VINCON ELECTRIC COMPANY, INC. | 5 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-02-21 |
Name of individual signing | PATTI TROVATO |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2021-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 6317618484 |
Plan sponsor’s address | 85 HOFFMAN LANE, SUITE C, ISLANDIA, NY, 11749 |
Signature of
Role | Plan administrator |
Date | 2024-10-08 |
Name of individual signing | PATTI TROVATO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 6317618484 |
Plan sponsor’s address | 85C HOFFMAN LANE, ISLANDIA, NY, 11749 |
Signature of
Role | Plan administrator |
Date | 2023-06-08 |
Name of individual signing | PATTI TROVATO |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2021-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 6317618484 |
Plan sponsor’s address | 85 HOFFMAN LANE, SUITE C, ISLANDIA, NY, 11749 |
Signature of
Role | Plan administrator |
Date | 2023-10-12 |
Name of individual signing | PATTI TROVATO |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2021-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 6317618484 |
Plan sponsor’s address | 85 HOFFMAN LANE, SUITE C, ISLANDIA, NY, 11749 |
Signature of
Role | Plan administrator |
Date | 2022-10-17 |
Name of individual signing | PATTI TROVATO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 6317618484 |
Plan sponsor’s address | 85C HOFFMAN LANE, ISLANDIA, NY, 11749 |
Signature of
Role | Plan administrator |
Date | 2022-06-30 |
Name of individual signing | PATTI TROVATO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 6317618484 |
Plan sponsor’s address | 85 HOFFMAN LANE, SUITE C, ISLANDIA, NY, 11749 |
Signature of
Role | Plan administrator |
Date | 2021-02-05 |
Name of individual signing | PATTI TROVATO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 6317618484 |
Plan sponsor’s address | 85 HOFFMAN LANE, SUITE C, ISLANDIA, NY, 11749 |
Signature of
Role | Plan administrator |
Date | 2020-03-31 |
Name of individual signing | PATTI TROVATO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 6317618484 |
Plan sponsor’s address | 85 HOFFMAN LANE, SUITE C, ISLANDIA, NY, 11749 |
Signature of
Role | Plan administrator |
Date | 2019-05-01 |
Name of individual signing | PATTI TROVATO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 6317618484 |
Plan sponsor’s address | 85 HOFFMAN LANE, SUITE C, ISLANDIA, NY, 11749 |
Signature of
Role | Plan administrator |
Date | 2018-04-02 |
Name of individual signing | PATTI TROVATO |
Name | Role | Address |
---|---|---|
MICHAEL PERAKAKIS | Chief Executive Officer | 85C SOUTH HOFFMAN LANE, ISLANDIA, NY, United States, 11749 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85C SOUTH HOFFMAN LANE, ISLANDIA, NY, United States, 11745 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-17 | 2012-01-18 | Address | 188 QUALITY PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2007-12-17 | Address | 188 QUALITY PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2012-01-18 | Address | 188 QUALITY PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1992-12-14 | 2012-01-18 | Address | 188 QUALITY PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1989-12-01 | 2022-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-12-01 | 1992-12-14 | Address | SIX SOMA LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140115002363 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
120118002049 | 2012-01-18 | BIENNIAL STATEMENT | 2011-12-01 |
100112002659 | 2010-01-12 | BIENNIAL STATEMENT | 2009-12-01 |
071217002216 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
060113003039 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
031204002274 | 2003-12-04 | BIENNIAL STATEMENT | 2003-12-01 |
011207002466 | 2001-12-07 | BIENNIAL STATEMENT | 2001-12-01 |
931208002298 | 1993-12-08 | BIENNIAL STATEMENT | 1993-12-01 |
921214002937 | 1992-12-14 | BIENNIAL STATEMENT | 1992-12-01 |
C081668-4 | 1989-12-01 | CERTIFICATE OF INCORPORATION | 1989-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302699095 | 0214700 | 1999-06-21 | HOFSTRA UNIV CV STARR COMP LAB, HEMPSTEAD, NY, 11550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
300140886 | 0214700 | 1999-03-25 | 2 HUNTINGTON QUADRANGLE, HUNTINGTON, NY, 11743 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1999-04-09 |
Abatement Due Date | 1999-04-15 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 01 |
Inspection Type | Prog Related |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1996-09-30 |
Case Closed | 1996-10-28 |
Related Activity
Type | Inspection |
Activity Nr | 300131596 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1996-08-21 |
Case Closed | 1996-08-26 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-02-24 |
Case Closed | 1993-03-01 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1992-03-18 |
Case Closed | 1992-05-08 |
Related Activity
Type | Referral |
Activity Nr | 901922930 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1992-04-10 |
Abatement Due Date | 1992-04-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1992-04-10 |
Abatement Due Date | 1992-05-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100020 G02 |
Issuance Date | 1992-04-10 |
Abatement Due Date | 1992-05-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-04-10 |
Abatement Due Date | 1992-05-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260059 G08 |
Issuance Date | 1992-04-10 |
Abatement Due Date | 1992-05-14 |
Current Penalty | 150.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1992-04-10 |
Abatement Due Date | 1992-05-14 |
Current Penalty | 150.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6005897010 | 2020-04-06 | 0235 | PPP | 85 Hoffman Lane, ISLANDIA, NY, 11749-5007 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State