Search icon

JAMES F. ARMSTRONG, INC.

Company Details

Name: JAMES F. ARMSTRONG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1993 (32 years ago)
Entity Number: 1712604
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 96A COVE RD, OYSTER BAY, NY, United States, 11771

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
JAMES F ARMSTRONG INC 401 K PROFIT SHARING PLAN TR 2020 113151392 2021-07-19 JAMES F ARMSTRONG INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5168211282
Plan sponsor’s address 451 BIG WOLF ROAD EAST, TUPPER LAKE, NY, 12985

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing JAMES F ARMSTRONG
JAMES F ARMSTRONG INC 401 K PROFIT SHARING PLAN TR 2019 113151392 2020-09-21 JAMES F ARMSTRONG INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5168211282
Plan sponsor’s address 451 BIG WOLF ROAD EAST, TUPPER LAKE, NY, 12985

Plan administrator’s name and address

Administrator’s EIN 113151392
Plan administrator’s name JAMES F ARMSTRONG INC
Plan administrator’s address 451 BIG WOLF ROAD EAST, TUPPER LAKE, NY, 12985
Administrator’s telephone number 5168211282

Signature of

Role Plan administrator
Date 2020-09-21
Name of individual signing JAMES F ARMSTRONG
JAMES F ARMSTRONG INC 401 K PROFIT SHARING PLAN TR 2018 113151392 2019-10-07 JAMES F ARMSTRONG INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5168211282
Plan sponsor’s address 96 A COVE ROAD, OYSTER BAY, NY, 11771

Plan administrator’s name and address

Administrator’s EIN 113151392
Plan administrator’s name JAMES F ARMSTRONG INC
Plan administrator’s address 96 A COVE ROAD, OYSTER BAY, NY, 11771
Administrator’s telephone number 5168211282

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing JAMES F ARMSTRONG
JAMES F ARMSTRONG INC 401 K PROFIT SHARING PLAN TR 2017 113151392 2018-07-13 JAMES F ARMSTRONG INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5168211282
Plan sponsor’s address 96 A COVE ROAD, OYSTER BAY, NY, 11771

Plan administrator’s name and address

Administrator’s EIN 113151392
Plan administrator’s name JAMES F ARMSTRONG INC
Plan administrator’s address 96 A COVE ROAD, OYSTER BAY, NY, 11771
Administrator’s telephone number 5168211282

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing JAMES F ARMSTRONG
JAMES F ARMSTRONG INC 401 K PROFIT SHARING PLAN TR 2016 113151392 2017-07-05 JAMES F ARMSTRONG INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5168211282
Plan sponsor’s address 96 A COVE ROAD, OYSTER BAY, NY, 11771

Plan administrator’s name and address

Administrator’s EIN 113151392
Plan administrator’s name JAMES F ARMSTRONG INC
Plan administrator’s address 96 A COVE ROAD, OYSTER BAY, NY, 11771
Administrator’s telephone number 5168211282

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing JAMES F ARMSTRONG
JAMES F ARMSTRONG INC 401 K PROFIT SHARING PLAN TR 2015 113151392 2016-08-26 JAMES F ARMSTRONG INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5168211282
Plan sponsor’s address 96 A COVE ROAD, OYSTER BAY, NY, 11771

Plan administrator’s name and address

Administrator’s EIN 113151392
Plan administrator’s name JAMES F ARMSTRONG INC
Plan administrator’s address 96 A COVE ROAD, OYSTER BAY, NY, 11771
Administrator’s telephone number 5168211282

Signature of

Role Plan administrator
Date 2016-08-26
Name of individual signing JAMES F ARMSTRONG
JAMES F ARMSTRONG INC 401 K PROFIT SHARING PLAN TR 2014 113151392 2015-09-30 JAMES F ARMSTRONG INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5168211282
Plan sponsor’s address 96 A COVE ROAD, OYSTER BAY, NY, 11771

Plan administrator’s name and address

Administrator’s EIN 113151392
Plan administrator’s name JAMES F ARMSTRONG INC
Plan administrator’s address 96 A COVE ROAD, OYSTER BAY, NY, 11771
Administrator’s telephone number 5168211282

Signature of

Role Plan administrator
Date 2015-09-30
Name of individual signing JAMES F ARMSTRONG
JAMES F ARMSTRONG INC 401 K PROFIT SHARING PLAN TR 2013 113151392 2014-10-13 JAMES F ARMSTRONG INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5168211282
Plan sponsor’s address 96 A COVE ROAD, OYSTER BAY, NY, 11771

Plan administrator’s name and address

Administrator’s EIN 113151392
Plan administrator’s name JAMES F ARMSTRONG INC
Plan administrator’s address 96 A COVE ROAD, OYSTER BAY, NY, 11771
Administrator’s telephone number 5168211282

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing JAMES F ARMSTRONG
JAMES F ARMSTRONG INC 401 K PROFIT SHARING PLAN TR 2012 113151392 2013-10-01 JAMES F ARMSTRONG INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5168211282
Plan sponsor’s address 96 A COVE ROAD, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing JAMES F ARMSTRONG
JAMES F ARMSTRONG INC 401 K PROFIT SHARING PLAN TRUST 2010 113151392 2011-11-22 JAMES F ARMSTRONG INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5168211282
Plan sponsor’s address GLASS BLUM P CG, 96 A COVE RD, OYSTER BAY, NY, 117710000

Plan administrator’s name and address

Administrator’s EIN 113151392
Plan administrator’s name JAMES F ARMSTRONG INC
Plan administrator’s address GLASS BLUM P CG, 96 A COVE RD, OYSTER BAY, NY, 117710000
Administrator’s telephone number 5168211282

Signature of

Role Plan administrator
Date 2011-11-22
Name of individual signing JAMES ARMSTRONG

DOS Process Agent

Name Role Address
JAMES F ARMSTRONG DOS Process Agent 96A COVE RD, OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
JAMES F ARMSTRONG Chief Executive Officer 96A COVE RD, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
1994-03-23 2005-04-18 Address 96 A COVE ROAD, OYSTER BAY, NY, 11771, 2417, USA (Type of address: Chief Executive Officer)
1994-03-23 2005-04-18 Address 96 A COVE ROAD, OYSTER BAY, NY, 11771, 2417, USA (Type of address: Principal Executive Office)
1993-03-23 2005-04-18 Address 96 A COVE ROAD, OYSTER BAY COVE, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110318002656 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090227002441 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070323002358 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050418002316 2005-04-18 BIENNIAL STATEMENT 2005-03-01
030304003113 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010314002120 2001-03-14 BIENNIAL STATEMENT 2001-03-01
990316002165 1999-03-16 BIENNIAL STATEMENT 1999-03-01
970303002129 1997-03-03 BIENNIAL STATEMENT 1997-03-01
951108002296 1995-11-08 BIENNIAL STATEMENT 1995-03-01
940323002774 1994-03-23 BIENNIAL STATEMENT 1994-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1858800 Intrastate Non-Hazmat 2009-02-26 - - 1 1 Private(Property)
Legal Name JAMES F ARMSTRONG
DBA Name -
Physical Address 14 KETCHAM COURT, EAST NORTHPORT, NY, 11731, US
Mailing Address 14 KETCHAM COURT, EAST NORTHPORT, NY, 11731, US
Phone (631) 754-4568
Fax -
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: 15 Mar 2025

Sources: New York Secretary of State