Search icon

HARBOR ISLAND CONTRACTING INC.

Company Details

Name: HARBOR ISLAND CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2255140
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 151 W LINCOLN AVE, MOUNT VERNON, NY, United States, 10550

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
HARBOR ISLAND CONTRACTING, INC. PROFIT SHARING PLAN 2023 134016087 2025-01-05 HARBOR ISLAND CONTRACTING, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238300
Sponsor’s telephone number 9146646600
Plan sponsor’s address C/O JAMES HENEGHAN, 10 LAKE STREET, APT. 3H, WHITE PLAINS, NY, 10607
HARBOR ISLAND CONTRACTING, INC. PROFIT SHARING PLAN 2022 134016087 2023-07-25 HARBOR ISLAND CONTRACTING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238300
Sponsor’s telephone number 9146646600
Plan sponsor’s address 10 LAKE STREET, APT. 3H, WHITE PLAINS, NY, 10607
HARBOR ISLAND CONTRACTING, INC. PROFIT SHARING PLAN 2021 134016087 2022-10-17 HARBOR ISLAND CONTRACTING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238300
Sponsor’s telephone number 9146646600
Plan sponsor’s address 10 LAKE STREET, APT. 3H, WHITE PLAINS, NY, 10607
HARBOR ISLAND CONTRACTING, INC. PROFIT SHARING PLAN 2020 134016087 2021-12-23 HARBOR ISLAND CONTRACTING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238300
Sponsor’s telephone number 9146646600
Plan sponsor’s address 10 LAKE STREET, APT. 3H, WHITE PLAINS, NY, 10607
HARBOR ISLAND CONTRACTING, INC. PROFIT SHARING PLAN 2019 134016087 2020-10-14 HARBOR ISLAND CONTRACTING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238300
Sponsor’s telephone number 9146646600
Plan sponsor’s address 10 LAKE STREET, APT. 3H, WHITE PLAINS, NY, 10607
HARBOR ISLAND CONTRACTING, INC. PROFIT SHARING PLAN 2018 134016087 2019-07-03 HARBOR ISLAND CONTRACTING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238300
Sponsor’s telephone number 9146646600
Plan sponsor’s address 10 LAKE STREET, APT. 3H, WHITE PLAINS, NY, 10607
HARBOR ISLAND CONTRACTING, INC. PROFIT SHARING PLAN 2017 134016087 2018-10-09 HARBOR ISLAND CONTRACTING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238300
Sponsor’s telephone number 9146646600
Plan sponsor’s address 10 LAKE STREET, APT. 3H, WHITE PLAINS, NY, 10607
HARBOR ISLAND CONTRACTING, INC. PROFIT SHARING PLAN 2016 134016087 2017-10-16 HARBOR ISLAND CONTRACTING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238300
Sponsor’s telephone number 9146646600
Plan sponsor’s address 10 LAKE STREET, APT. 3H, WHITE PLAINS, NY, 10607
HARBOR ISLAND CONTRACTING, INC. PROFIT SHARING PLAN 2015 134016087 2016-10-14 HARBOR ISLAND CONTRACTING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238300
Sponsor’s telephone number 9146646600
Plan sponsor’s address 10 LAKE STREET, APT. 3H, WHITE PLAINS, NY, 10607
HARBOR ISLAND CONTRACTING, INC. PROFIT SHARING PLAN 2014 134016087 2016-10-11 HARBOR ISLAND CONTRACTING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238300
Sponsor’s telephone number 9146646600
Plan sponsor’s address 10 LAKE STREET, APT. 3H, WHITE PLAINS, NY, 10607

Chief Executive Officer

Name Role Address
JAMES HENEGHAN Chief Executive Officer 47A OAK AVE, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 W LINCOLN AVE, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2008-06-12 2012-06-27 Address 117 WOODLAWN AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2002-04-30 2008-06-12 Address 189 LAWN TERRACE, MAMARONECK, NY, 10543, 4024, USA (Type of address: Chief Executive Officer)
2002-04-30 2008-06-12 Address 151 WEST LINCOLN AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1998-05-01 2008-06-12 Address 151 WEST LINCOLN AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2144452 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120627002321 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100525002850 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080612003004 2008-06-12 BIENNIAL STATEMENT 2008-05-01
020715000733 2002-07-15 CERTIFICATE OF AMENDMENT 2002-07-15
020430002687 2002-04-30 BIENNIAL STATEMENT 2002-05-01
980501000317 1998-05-01 CERTIFICATE OF INCORPORATION 1998-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-09-24 No data WEST 20 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2007-09-24 No data 10 AVENUE, FROM STREET WEST 20 STREET TO STREET WEST 21 STREET No data Street Construction Inspections: Active Department of Transportation No data
2007-09-14 No data 10 AVENUE, FROM STREET WEST 20 STREET TO STREET WEST 21 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-09-14 No data 10 AVENUE, FROM STREET WEST 20 STREET TO STREET WEST 21 STREET No data Street Construction Inspections: Active Department of Transportation No data
2007-09-14 No data WEST 20 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2007-09-10 No data 10 AVENUE, FROM STREET WEST 20 STREET TO STREET WEST 21 STREET No data Street Construction Inspections: Active Department of Transportation No data
2007-09-10 No data WEST 20 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2007-08-09 No data 10 AVENUE, FROM STREET WEST 20 STREET TO STREET WEST 21 STREET No data Street Construction Inspections: Active Department of Transportation No data
2007-08-09 No data WEST 20 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation No data

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1155809 Intrastate Non-Hazmat 2004-09-14 0 - 1 1 Private(Property)
Legal Name HARBOR ISLAND CONTRACTING INC
DBA Name -
Physical Address 151 WEST LINCOLN AVE, MOUNT VERNON, NY, 10550, US
Mailing Address 151 WEST LINCOLN AVE, MOUNT VERNON, NY, 10550, US
Phone (914) 664-6600
Fax (914) 664-7230
E-mail JAMES@HARBORISLANDCONTRACTING.COM

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1308728 Employee Retirement Income Security Act (ERISA) 2013-12-09 award of arbitrator
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 order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-12-09
Termination Date 2015-02-19
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name HARBOR ISLAND CONTRACTING INC.
Role Defendant
1410073 Employee Retirement Income Security Act (ERISA) 2014-12-23 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2014-12-23
Termination Date 2015-03-12
Section 1001
Status Terminated

Parties

Name THE ANNUITY, PENSION, W,
Role Plaintiff
Name HARBOR ISLAND CONTRACTING INC.
Role Defendant
1309096 Employee Retirement Income Security Act (ERISA) 2013-12-23 default
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 order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-12-23
Termination Date 2014-05-29
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE OPERATI,
Role Plaintiff
Name HARBOR ISLAND CONTRACTING INC.
Role Defendant
0402398 Employee Retirement Income Security Act (ERISA) 2004-06-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-06-10
Termination Date 2004-07-22
Section 1132
Status Terminated

Parties

Name KING
Role Plaintiff
Name HARBOR ISLAND CONTRACTING INC.
Role Defendant
1409507 Employee Retirement Income Security Act (ERISA) 2014-12-02 award of arbitrator
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 order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-12-02
Termination Date 2015-08-31
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name HARBOR ISLAND CONTRACTING INC.
Role Defendant
1108932 Employee Retirement Income Security Act (ERISA) 2011-12-07 voluntarily
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-07
Termination Date 2012-03-29
Section 1001
Status Terminated

Parties

Name HARBOR ISLAND CONTRACTING INC.
Role Defendant
Name THE ANNUITY, WELFARE AN,
Role Plaintiff
1408497 Employee Retirement Income Security Act (ERISA) 2014-10-24 default
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2014-10-24
Termination Date 2015-05-29
Pretrial Conference Date 2015-05-28
Section 1132
Status Terminated

Parties

Name GESUALDI,
Role Plaintiff
Name HARBOR ISLAND CONTRACTING INC.
Role Defendant
1408956 Labor Management Relations Act 2014-11-10 default
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 order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-10
Termination Date 2015-05-28
Section 0185
Status Terminated

Parties

Name TRUSTEES FOR THE MASON ,
Role Plaintiff
Name HARBOR ISLAND CONTRACTING INC.
Role Defendant
0601176 Employee Retirement Income Security Act (ERISA) 2006-03-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2006-03-15
Termination Date 2007-03-15
Pretrial Conference Date 2006-09-19
Section 1132
Status Terminated

Parties

Name FLANAGAN, AS A TRUSTEE OF THE
Role Plaintiff
Name HARBOR ISLAND CONTRACTING INC.
Role Defendant
0506036 Employee Retirement Income Security Act (ERISA) 2005-12-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-12-27
Termination Date 2006-05-24
Section 1132
Status Terminated

Parties

Name KING
Role Plaintiff
Name HARBOR ISLAND CONTRACTING INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State