Search icon

INGHAM INDUSTRIES, INC.

Company Details

Name: INGHAM INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1990 (35 years ago)
Entity Number: 1465740
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1361 LINCOLN AVE., Suite 2, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INGHAM INDUSTRIES, INC. DOS Process Agent 1361 LINCOLN AVE., Suite 2, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
DONNA MILLER Chief Executive Officer 1361 LINCOLN AVE., SUITE 2, HOLBROOK, NY, United States, 11741

Form 5500 Series

Employer Identification Number (EIN):
113023346
Plan Year:
2017
Number Of Participants:
4
Sponsors DBA Name:
D/B/A AUTHENTIC PARTS
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors DBA Name:
D/B/A AUTHENTIC PARTS
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors DBA Name:
D/B/A AUTHENTIC PARTS
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors DBA Name:
D/B/A AUTHENTIC PARTS
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors DBA Name:
D/B/A AUTHENTIC PARTS
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 1361 LINCOLN AVE., SUITE 2, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 1363 LINCOLN AVE., 1, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2021-04-29 2024-12-04 Address 1363 LINCOLN AVE., 1, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2016-08-11 2021-04-29 Address 1363 LINCOLN AVE., 1, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2016-08-11 2024-12-04 Address 1363 LINCOLN AVE., 1, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204004133 2024-12-04 BIENNIAL STATEMENT 2024-12-04
210429060104 2021-04-29 BIENNIAL STATEMENT 2020-08-01
180802006240 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160811006085 2016-08-11 BIENNIAL STATEMENT 2016-08-01
140814006420 2014-08-14 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6873310M0015
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4350.00
Base And Exercised Options Value:
4350.00
Base And All Options Value:
4350.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-02-17
Description:
MINI CELLPHONE CABINETS
Naics Code:
332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product Or Service Code:
5340: HARDWARE
Procurement Instrument Identifier:
N0018910P0259
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7480.00
Base And Exercised Options Value:
7480.00
Base And All Options Value:
7480.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-01-19
Description:
STORAGE CABINET
Naics Code:
331316: ALUMINUM EXTRUDED PRODUCT MANUFACTURING
Product Or Service Code:
7125: CABINETS LOCKERS BINS & SHELVING
Procurement Instrument Identifier:
FA521509M7049
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8510.35
Base And Exercised Options Value:
8510.35
Base And All Options Value:
8510.35
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-21
Description:
COMMUNICATION EQUIPMENT STORAGE LOCKERS
Naics Code:
423990: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLESALERS
Product Or Service Code:
5895: MISC COMMUNICATION EQ

Date of last update: 15 Mar 2025

Sources: New York Secretary of State