Search icon

NEW DIMENSIONS RESEARCH CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: NEW DIMENSIONS RESEARCH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1963 (62 years ago)
Entity Number: 156838
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 25 BURLINGTON AVE, DEER PARK, NY, United States, 11729
Principal Address: JEFFREY V MASON, 260 SPAGNOLI RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY L MASON Chief Executive Officer 268 SPAGNOLI RD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
NEW DIMENSIONS RESEARCH CORPORATION DOS Process Agent 25 BURLINGTON AVE, DEER PARK, NY, United States, 11729

Form 5500 Series

Employer Identification Number (EIN):
112013783
Plan Year:
2017
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2011-06-01 2017-05-08 Address 260 SPAGNOLI RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2007-06-05 2011-06-01 Address 260 SPAGNOLI ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2007-06-05 2011-06-01 Address JEFFREY V. MASON, 260 SPAGNOLI ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1999-05-27 2007-06-05 Address JEFFREY V MASON, 260 SPAGNOLI RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1997-06-03 2007-06-05 Address 260 SPAGNOLI RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170508006342 2017-05-08 BIENNIAL STATEMENT 2017-05-01
150501006027 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130507006108 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110601002182 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090515002842 2009-05-15 BIENNIAL STATEMENT 2009-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-07-28
Type:
Complaint
Address:
260 SPAGNOLI ROAD, MELVILLE, NY, 11747
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-10-15
Type:
Referral
Address:
260 SPAGNOLI RD., MELVILLE, NY, 11747
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1987-10-26
Type:
Complaint
Address:
260 SPAGNOLI ROAD, MELVILLE, NY, 11747
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1984-04-24
Type:
Complaint
Address:
90 PLANT AVE, HAUPPAUGE, NY, 11788
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1983-06-16
Type:
Planned
Address:
161 BETHPAGE SWEET HOLLOW RD, Bethpage, NY, 11804
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State