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

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

Form 5500 Series

Employer Identification Number (EIN):
113447630
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-12-27
Type:
Complaint
Address:
599 MIDDLE COUNTRY RD, SAINT JAMES, NY, 11780
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-10-29
Type:
Complaint
Address:
611 FULTON AVE., MT. VERNON, NY, 10552
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-01-19
Type:
Planned
Address:
OLD COUNTRY RD., WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Partial

Date of last update: 31 Mar 2025

Sources: New York Secretary of State