Search icon

HARDESTY & HANOVER, LLP

Headquarter

Company Details

Name: HARDESTY & HANOVER, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 14 Dec 1994 (30 years ago)
Entity Number: 1875878
ZIP code: 10036
County: Blank
Place of Formation: New York
Address: 1501 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-944-1150

Links between entities

Type Company Name Company Number State
Headquarter of HARDESTY & HANOVER, LLP, MISSISSIPPI 865081 MISSISSIPPI
Headquarter of HARDESTY & HANOVER, LLP, Alabama 000-450-042 Alabama
Headquarter of HARDESTY & HANOVER, LLP, MINNESOTA a040cc3c-b4d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of HARDESTY & HANOVER, LLP, KENTUCKY 0498058 KENTUCKY
Headquarter of HARDESTY & HANOVER, LLP, RHODE ISLAND 000112824 RHODE ISLAND
Headquarter of HARDESTY & HANOVER, LLP, CONNECTICUT 0535025 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STANDARD FRINGE BENEFITS 2011 131842518 2012-10-12 HARDESTY & HANOVER, LLP 200
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1968-01-01
Business code 541330
Sponsor’s telephone number 2129441150
Plan sponsor’s mailing address 1501 BROADWAY, SUITE 310, NEW YORK, NY, 10036
Plan sponsor’s address 1501 BROADWAY, SUITE 310, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 131842518
Plan administrator’s name HARDESTY & HANOVER, LLP
Plan administrator’s address 1501 BROADWAY, SUITE 310, NEW YORK, NY, 10036
Administrator’s telephone number 2129441150

Number of participants as of the end of the plan year

Active participants 197
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing ANNA VOLYNSKY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-12
Name of individual signing DANIEL WAN
Valid signature Filed with authorized/valid electronic signature
STANDARD FRINGE BENEFITS 2010 131842518 2011-10-13 HARDESTY & HANOVER, LLP 206
Three-digit plan number (PN) 501
Effective date of plan 1968-01-01
Business code 541330
Sponsor’s telephone number 2129441150
Plan sponsor’s mailing address 1501 BROADWAY, SUITE 310, NEW YORK, NY, 10036
Plan sponsor’s address 1501 BROADWAY, SUITE 310, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 131842518
Plan administrator’s name HARDESTY & HANOVER, LLP
Plan administrator’s address 1501 BROADWAY, SUITE 310, NEW YORK, NY, 10036
Administrator’s telephone number 2129441150

Number of participants as of the end of the plan year

Active participants 199
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Employer/plan sponsor
Date 2011-10-13
Name of individual signing ANNA VOLYNSKY
Valid signature Filed with authorized/valid electronic signature
STANDARD FRINGE BENEFITS 2010 131842518 2011-10-13 HARDESTY & HANOVER, LLP 206
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1968-01-01
Business code 541330
Sponsor’s telephone number 2129441150
Plan sponsor’s mailing address 1501 BROADWAY, SUITE 310, NEW YORK, NY, 10036
Plan sponsor’s address 1501 BROADWAY, SUITE 310, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 131842518
Plan administrator’s name HARDESTY & HANOVER, LLP
Plan administrator’s address 1501 BROADWAY, SUITE 310, NEW YORK, NY, 10036
Administrator’s telephone number 2129441150

Number of participants as of the end of the plan year

Active participants 199
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing ANNA VOLYNSKY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-13
Name of individual signing DANIEL WAN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1501 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2019-12-18 2024-12-16 Address 1501 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-11-10 2019-12-18 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1994-12-14 1999-11-10 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216000201 2024-12-16 FIVE YEAR STATEMENT 2024-12-16
191218002023 2019-12-18 FIVE YEAR STATEMENT 2019-12-01
141212002029 2014-12-12 FIVE YEAR STATEMENT 2014-12-01
091204002320 2009-12-04 FIVE YEAR STATEMENT 2009-12-01
041208002816 2004-12-08 FIVE YEAR STATEMENT 2004-12-01
991110002178 1999-11-10 FIVE YEAR STATEMENT 1999-12-01
950315000514 1995-03-15 AFFIDAVIT OF PUBLICATION 1995-03-15
950315000513 1995-03-15 AFFIDAVIT OF PUBLICATION 1995-03-15
941214000235 1994-12-14 NOTICE OF REGISTRATION 1995-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-24 No data 3 AVENUE, FROM STREET 17 STREET No data Street Construction Inspections: Complaint Department of Transportation no container on roadway, wall collapsed under BQE at 17 st between 3 ave & 3 ave. wall has been restored.
2016-07-29 No data 25 STREET, FROM STREET HOYT AVENUE TO STREET TRIBORO BRIDGE No data Street Construction Inspections: Active Department of Transportation permit issued in error
2016-02-11 No data SHORE BOULEVARD, FROM STREET TRIBORO BRIDGE No data Street Construction Inspections: Post-Audit Department of Transportation Biennial Inspection of the RFK Bridge
2015-11-02 No data 21 STREET, FROM STREET HOYT AVENUE TO STREET TRIBORO BRIDGE No data Street Construction Inspections: Post-Audit Department of Transportation No manlift at this time.
2015-07-15 No data 3 AVENUE, FROM STREET 18 STREET No data Street Construction Inspections: Active Department of Transportation manlift removed
2015-07-15 No data 18 STREET, FROM STREET 3 AVENUE TO STREET GOWANUS EXPRESSWAY No data Street Construction Inspections: Active Department of Transportation boom truck removed
2015-07-15 No data 3 AVENUE, FROM STREET 19 STREET No data Street Construction Inspections: Active Department of Transportation manlift removed
2015-07-15 No data 18 STREET, FROM STREET HAMILTON AVENUE No data Street Construction Inspections: Active Department of Transportation manlift removed
2015-07-15 No data HAMILTON AVENUE, FROM STREET 17 STREET TO STREET 18 STREET No data Street Construction Inspections: Active Department of Transportation boom truck removed
2015-07-15 No data 17 STREET, FROM STREET GOWANUS EXPWY WB EN PROSPECT AVE TO STREET HAMILTON AVENUE No data Street Construction Inspections: Active Department of Transportation man lift removed

Date of last update: 25 Feb 2025

Sources: New York Secretary of State