Search icon

LOUIS HORNICK & CO. INC.

Company Details

Name: LOUIS HORNICK & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1966 (59 years ago)
Entity Number: 198540
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN: ROBERT M. WEISS, ESQ., 260 MADISON AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 117 EAST 38TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 25000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
401(K) PLAN FOR COLLECTIVELY BARGAINING EMPLOYEES OF LOUIS HORNICK & CO., INC. 2010 132582987 2011-07-15 LOUIS HORNICK & CO. INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 337000
Sponsor’s telephone number 8459423627
Plan sponsor’s address 117 EAST 38TH STREET, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 132582987
Plan administrator’s name LOUIS HORNICK & CO. INC.
Plan administrator’s address 117 EAST 38TH STREET, NEW YORK, NY, 10016
Administrator’s telephone number 8459423627

Signature of

Role Plan administrator
Date 2011-07-15
Name of individual signing LOUIS HORNICK
Role Employer/plan sponsor
Date 2011-07-15
Name of individual signing LOUIS HORNICK
401(K) PLAN FOR COLLECTIVELY BARGAINING EMPLOYEES OF LOUIS HORNICK & CO., INC. 2009 132582987 2010-10-15 LOUIS HORNICK & CO. INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 337000
Sponsor’s telephone number 8459423627
Plan sponsor’s address 152 BROADWAY, HAVERSTRAW, NY, 10927

Plan administrator’s name and address

Administrator’s EIN 132582987
Plan administrator’s name LOUIS HORNICK & CO. INC.
Plan administrator’s address 152 BROADWAY, HAVERSTRAW, NY, 10927
Administrator’s telephone number 8459423627

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing LOUIS HORNICK
401(K) PLAN FOR COLLECTIVELY BARGAINING EMPLOYEES OF LOUIS HORNICK & CO., INC. 2009 132582987 2010-10-14 LOUIS HORNICK & CO. INC. 14
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 337000
Sponsor’s telephone number 8459423627
Plan sponsor’s address 152 BROADWAY, HAVERSTRAW, NY, 10927

Plan administrator’s name and address

Administrator’s EIN 132582987
Plan administrator’s name LOUIS HORNICK & CO. INC.
Plan administrator’s address 152 BROADWAY, HAVERSTRAW, NY, 10927
Administrator’s telephone number 8459423627

Signature of

Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing LOUIS HORNICK

Chief Executive Officer

Name Role Address
LOUIS HORNICKNICK Chief Executive Officer 117 EAST 38TH STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MCLAUGHLIN & STERN, LLP DOS Process Agent ATTN: ROBERT M. WEISS, ESQ., 260 MADISON AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1998-05-13 2010-02-26 Address 315 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-05-13 2010-06-02 Address 261 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-05-13 2010-06-02 Address 261 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1996-09-05 1998-05-13 Address 1633 BROADWAY, SUITE 4000, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-06-09 1998-05-13 Address 261 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1995-06-09 1996-09-05 Address % SIDNEY BLUMING ESQ, 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-06-09 1998-05-13 Address 261 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1966-05-16 2021-08-17 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
1966-05-16 1995-06-09 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100602003148 2010-06-02 BIENNIAL STATEMENT 2010-05-01
100226000504 2010-02-26 CERTIFICATE OF CHANGE 2010-02-26
080520003357 2008-05-20 BIENNIAL STATEMENT 2008-05-01
061003002764 2006-10-03 BIENNIAL STATEMENT 2006-05-01
040719002113 2004-07-19 BIENNIAL STATEMENT 2004-05-01
980513002625 1998-05-13 BIENNIAL STATEMENT 1998-05-01
960905002029 1996-09-05 BIENNIAL STATEMENT 1996-05-01
950609002316 1995-06-09 BIENNIAL STATEMENT 1993-05-01
C208137-2 1994-03-22 ASSUMED NAME CORP INITIAL FILING 1994-03-22
B438583-3 1986-12-23 CERTIFICATE OF MERGER 1986-12-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312998768 0216000 2009-09-10 152 BROADWAY, HAVERSTRAW, NY, 10927
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-09-10
Emphasis N: SSTARG09
Case Closed 2009-09-10
305772287 0216000 2003-08-06 152 BROADWAY, HAVERSTRAW, NY, 10927
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-01-21
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2007-02-17

Related Activity

Type Referral
Activity Nr 202026738
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-01-29
Abatement Due Date 2004-03-03
Initial Penalty 1375.0
Contest Date 2004-02-25
Final Order 2004-09-07
Nr Instances 5
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2004-01-29
Abatement Due Date 2005-11-30
Current Penalty 688.0
Initial Penalty 1375.0
Contest Date 2004-02-25
Final Order 2004-09-07
Nr Instances 1
Nr Exposed 5
Gravity 03
106531692 0213100 1988-08-10 152 BROADWAY, HAVERSTRAW, NY, 10927
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-02-03
Case Closed 1989-11-02

Related Activity

Type Complaint
Activity Nr 71921936
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1988-10-28
Abatement Due Date 1988-11-14
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1988-10-28
Abatement Due Date 1988-11-14
Nr Instances 1
Nr Exposed 25
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 C
Issuance Date 1988-10-28
Abatement Due Date 1988-11-14
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 25
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1988-10-26
Abatement Due Date 1988-11-14
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 25
Gravity 08
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1988-10-28
Abatement Due Date 1988-11-14
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1988-10-28
Abatement Due Date 1988-11-14
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Serious
Standard Cited 19101048 H01 I
Issuance Date 1989-04-07
Abatement Due Date 1989-04-24
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1989-05-02
Final Order 1989-09-07
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02002
Citaton Type Serious
Standard Cited 19101048 I02
Issuance Date 1989-04-07
Abatement Due Date 1989-05-12
Current Penalty 360.0
Initial Penalty 360.0
Contest Date 1989-05-02
Final Order 1989-09-07
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 02003
Citaton Type Serious
Standard Cited 19101048 I03
Issuance Date 1989-04-07
Abatement Due Date 1989-05-12
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 03001
Citaton Type Other
Standard Cited 19101048 O01 II
Issuance Date 1989-04-07
Abatement Due Date 1990-05-12
Nr Instances 1
Nr Exposed 6
Citation ID 03002
Citaton Type Other
Standard Cited 19101048 O01 III
Issuance Date 1989-04-07
Abatement Due Date 1989-05-12
Nr Instances 1
Nr Exposed 6
Citation ID 03003
Citaton Type Other
Standard Cited 19101048 O01 V
Issuance Date 1989-04-07
Abatement Due Date 1989-05-12
Nr Instances 1
Nr Exposed 1
Citation ID 03004
Citaton Type Other
Standard Cited 19101048 O01 VI
Issuance Date 1989-04-07
Abatement Due Date 1989-05-12
Nr Instances 1
Nr Exposed 6
2247310 0213100 1985-10-03 152 BROADWAY, HAVERSTRAW, NY, 10927
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1985-10-03
Case Closed 1985-10-03
12076261 0235500 1980-07-25 152 BROADWAY, Haverstraw, NY, 10927
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1980-08-01
Case Closed 1984-03-10

Related Activity

Type Referral
Activity Nr 909037913
12117214 0235500 1977-02-22 152 BROADWAY, Haverstraw, NY, 10927
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-02-22
Case Closed 1984-03-10
12065900 0235500 1977-01-03 152 BROADWAY, Haverstraw, NY, 10927
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-03
Case Closed 1984-03-10
12088233 0235500 1976-08-11 152 BROADWAY, Haverstraw, NY, 10927
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-08-11
Case Closed 1977-01-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-08-24
Abatement Due Date 1976-10-04
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-08-24
Abatement Due Date 1976-09-03
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 B03
Issuance Date 1976-08-24
Abatement Due Date 1976-09-03
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0903182 Employee Retirement Income Security Act (ERISA) 2009-04-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-04-02
Termination Date 2010-10-19
Section 2911
Sub Section 29
Status Terminated

Parties

Name TRUSTEES OF THE UNITE H,
Role Plaintiff
Name LOUIS HORNICK & CO. INC.
Role Defendant
1205892 Other Contract Actions 2012-08-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-01
Termination Date 2015-12-29
Date Issue Joined 2012-08-29
Pretrial Conference Date 2013-01-23
Section 1332
Sub Section OC
Status Terminated

Parties

Name LOUIS HORNICK & CO. INC.
Role Plaintiff
Name DARBYCO, INC.,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State