Search icon

ALL COUNTY BLOCK & SUPPLY CORP.

Company Details

Name: ALL COUNTY BLOCK & SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1996 (29 years ago)
Entity Number: 2012370
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Principal Address: 899 Lincoln Ave, Bohemia, NY, United States, 11716
Address: P.O. BOX 502, BOHEMIA, NY, United States, 11716

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
ALL COUNTY BLOCK & SUPPLY CORP. 401(K) PLAN 2023 113312360 2024-10-08 ALL COUNTY BLOCK & SUPPLY CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 444130
Sponsor’s telephone number 6315893675
Plan sponsor’s address 899 LINCOLN AVENUE, BOHEMIA, NY, 11716
ALL COUNTY BLOCK & SUPPLY CORP. 401(K) PLAN 2022 113312360 2023-07-13 ALL COUNTY BLOCK & SUPPLY CORP. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 444130
Sponsor’s telephone number 6315893675
Plan sponsor’s address 899 LINCOLN AVENUE, BOHEMIA, NY, 11716
ALL COUNTY BLOCK & SUPPLY CORP. 401(K) PLAN 2021 113312360 2022-06-02 ALL COUNTY BLOCK & SUPPLY CORP. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 444130
Sponsor’s telephone number 6315893675
Plan sponsor’s address 899 LINCOLN AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing ROBERT AFFENITA
ALL COUNTY BLOCK & SUPPLY CORP. 401(K) PLAN 2020 113312360 2021-06-11 ALL COUNTY BLOCK & SUPPLY CORP. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 444130
Sponsor’s telephone number 6315893675
Plan sponsor’s address 899 LINCOLN AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing ROBERT AFFENITA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 502, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
ROBERT AFFENITA Chief Executive Officer PO BOX 502, 899 LINCOLN AVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2024-03-04 2024-03-04 Address PO BOX 502, 899 LINCOLN AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2022-07-16 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-14 2024-03-04 Address P.O. BOX 502, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1998-04-20 2024-03-04 Address PO BOX 502, 899 LINCOLN AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1998-04-20 2019-08-14 Address 899 LINCOLN AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1996-03-21 2022-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-03-21 1998-04-20 Address LINCOLN AVENUE AND, CHURCH STREET, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304002224 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220303003326 2022-03-03 BIENNIAL STATEMENT 2022-03-01
200304060285 2020-03-04 BIENNIAL STATEMENT 2020-03-01
190814002037 2019-08-14 BIENNIAL STATEMENT 2018-03-01
060407002759 2006-04-07 BIENNIAL STATEMENT 2006-03-01
040312002239 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020222002489 2002-02-22 BIENNIAL STATEMENT 2002-03-01
000329002527 2000-03-29 BIENNIAL STATEMENT 2000-03-01
980420002190 1998-04-20 BIENNIAL STATEMENT 1998-03-01
960321000579 1996-03-21 CERTIFICATE OF INCORPORATION 1996-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307631341 0214700 2005-05-31 1225 CHUCH STREET, BOHEMIA, NY, 11716
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-05-31
Case Closed 2005-06-30

Related Activity

Type Referral
Activity Nr 200155810
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 2005-06-22
Abatement Due Date 2005-07-05
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 2005-06-22
Abatement Due Date 2005-08-09
Nr Instances 1
Nr Exposed 3
Gravity 01
304678543 0214700 2002-04-03 1225 CHUCH STREET, BOHEMIA, NY, 11716
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-04-03
Case Closed 2002-05-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-04-24
Abatement Due Date 2002-04-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State