Search icon

HORAN CONSTRUCTION CORP.

Company Details

Name: HORAN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1998 (27 years ago)
Entity Number: 2288002
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 211 ELM PL, MINEOLA, NY, United States, 11501

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
HORAN CONSTRUCTION CORP. PROFIT SHARING PLAN 2019 113447630 2020-06-04 HORAN CONSTRUCTION CORP. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 5165357800
Plan sponsor’s address 1 DONNA DRIVE, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2020-06-04
Name of individual signing KIM HORAN
HORAN CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2019 113447630 2020-06-13 HORAN CONSTRUCTION CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 5165357800
Plan sponsor’s address 1 DONNA DRIVE, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2020-06-13
Name of individual signing KIM HORAN
HORAN CONSTRUCTION CORP. PROFIT SHARING PLAN 2018 113447630 2019-07-22 HORAN CONSTRUCTION CORP. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 5165357800
Plan sponsor’s address 1 DONNA DRIVE, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing KIM HORAN
HORAN CONSTRUCTION CORP. PENSION PLAN 2018 113447630 2019-01-18 HORAN CONSTRUCTION CORP. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 5165357800
Plan sponsor’s address 211 ELM PLACE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2019-01-18
Name of individual signing KIM HORAN
HORAN CONSTRUCTION CORP. PENSION PLAN 2017 113447630 2018-09-20 HORAN CONSTRUCTION CORP. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 5165357800
Plan sponsor’s address 211 ELM PLACE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2018-09-20
Name of individual signing JOHN HORAN
HORAN CONSTRUCTION CORP. PROFIT SHARING PLAN 2017 113447630 2018-09-20 HORAN CONSTRUCTION CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 5165357800
Plan sponsor’s address 211 ELM PLACE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2018-09-20
Name of individual signing JOHN HORAN
HORAN CONSTRUCTION CORP. PENSION PLAN 2016 113447630 2017-07-03 HORAN CONSTRUCTION CORP. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 5165357800
Plan sponsor’s address 211 ELM PLACE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2017-07-03
Name of individual signing JOHN HORAN
HORAN CONSTRUCTION CORP. PROFIT SHARING PLAN 2016 113447630 2017-07-06 HORAN CONSTRUCTION CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 5165357800
Plan sponsor’s address 211 ELM PLACE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing JOHN HORAN
HORAN CONSTRUCTION CORP. PENSION PLAN 2015 113447630 2016-09-08 HORAN CONSTRUCTION CORP. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 5165357800
Plan sponsor’s address 211 ELM PLACE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2016-09-08
Name of individual signing JOHN HORAN
HORAN CONSTRUCTION CORP. PROFIT SHARING PLAN 2015 113447630 2016-09-08 HORAN CONSTRUCTION CORP. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 5165357800
Plan sponsor’s address 211 ELM PLACE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2016-09-08
Name of individual signing JOHN HORAN

DOS Process Agent

Name Role Address
JOHN J. HORAN DOS Process Agent 211 ELM PL, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
JOHN J. HORAN Chief Executive Officer 211 ELM PL, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2001-04-03 2002-09-16 Address 6600 LONG ISLAND EXPRESSWAY, STE 304, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2001-04-03 2002-09-16 Address 6600 LONG ISLAND EXPRESSWAY, STE 304, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2001-04-03 2002-09-16 Address 6600 LONG ISLAND EXPRESSWAY, STE 304, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1998-08-12 2001-04-03 Address ONE BAYVIEW CIRCLE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180806007023 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160810006227 2016-08-10 BIENNIAL STATEMENT 2016-08-01
140822006055 2014-08-22 BIENNIAL STATEMENT 2014-08-01
120809006167 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100826003053 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080812003029 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060810002060 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040920002230 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020916002381 2002-09-16 BIENNIAL STATEMENT 2002-08-01
010403002780 2001-04-03 BIENNIAL STATEMENT 2000-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339805889 0214700 2013-12-27 599 MIDDLE COUNTRY RD, SAINT JAMES, NY, 11780
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-12-27
Case Closed 2014-08-12

Related Activity

Type Complaint
Activity Nr 866848
Safety Yes
Type Inspection
Activity Nr 953399
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2014-06-26
Abatement Due Date 2014-07-02
Current Penalty 1500.0
Initial Penalty 2000.0
Final Order 2014-07-25
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. Worksite, 599 Middle Country Rd., St. James, NY- an employee was observed standing at the top of a concrete foundation approximately 12 feet above the ground below and was not protected from falling by the use of guardrail, safety net or personal fall arrest systems; on or about 12/27/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
305767261 0216000 2002-10-29 611 FULTON AVE., MT. VERNON, NY, 10552
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2002-11-25
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-01-10

Related Activity

Type Complaint
Activity Nr 203596085
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2002-12-19
Abatement Due Date 2002-12-24
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2002-12-19
Abatement Due Date 2002-12-24
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 10
Nr Exposed 10
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2002-12-19
Abatement Due Date 2002-12-24
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2002-12-19
Abatement Due Date 2002-12-24
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2002-12-19
Abatement Due Date 2002-12-24
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 3
Nr Exposed 5
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2002-12-19
Abatement Due Date 2002-12-24
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2002-12-19
Abatement Due Date 2002-12-24
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 5
Nr Exposed 5
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2002-12-19
Abatement Due Date 2002-12-24
Nr Instances 5
Nr Exposed 5
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-12-19
Abatement Due Date 2002-12-24
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
302701321 0214700 2000-01-19 OLD COUNTRY RD., WESTBURY, NY, 11590
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-01-19
Emphasis S: CONSTRUCTION
Case Closed 2000-02-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2000-02-18
Abatement Due Date 2000-02-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 2000-02-18
Abatement Due Date 2000-02-23
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State