Name: | I.G.C. WALL SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1999 (26 years ago) |
Entity Number: | 2374644 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 56 PORTER PLACE, GLEN COVE, NY, United States, 11542 |
Principal Address: | 56 PORTER PL, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
I G C WALL SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST | 2020 | 113489906 | 2021-10-07 | I G C WALL SYSTEMS INC | 3 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-10-07 |
Name of individual signing | ANTONIO IONA |
Name | Role | Address |
---|---|---|
ANTONIO IONA | Chief Executive Officer | 56 PORTER PL, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 PORTER PLACE, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-05 | 2021-10-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130514002011 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
110516002500 | 2011-05-16 | BIENNIAL STATEMENT | 2011-05-01 |
090421002827 | 2009-04-21 | BIENNIAL STATEMENT | 2009-05-01 |
070508003104 | 2007-05-08 | BIENNIAL STATEMENT | 2007-05-01 |
050617002109 | 2005-06-17 | BIENNIAL STATEMENT | 2005-05-01 |
030424002504 | 2003-04-24 | BIENNIAL STATEMENT | 2003-05-01 |
010503002277 | 2001-05-03 | BIENNIAL STATEMENT | 2001-05-01 |
990505000157 | 1999-05-05 | CERTIFICATE OF INCORPORATION | 1999-05-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304684996 | 0214700 | 2004-02-27 | 4403 AUSTIN BLVD., ISLAND PARK, NY, 11558 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 2004-03-05 |
Abatement Due Date | 2004-03-11 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2004-03-05 |
Abatement Due Date | 2004-03-11 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2004-03-05 |
Abatement Due Date | 2004-03-11 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 G04 XV |
Issuance Date | 2004-03-05 |
Abatement Due Date | 2004-03-11 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2000-11-08 |
Emphasis | L: FALL, S: CONSTRUCTION |
Case Closed | 2002-05-14 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260454 C |
Issuance Date | 2000-11-17 |
Abatement Due Date | 2000-12-20 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260100 A |
Issuance Date | 2000-11-17 |
Abatement Due Date | 2000-11-25 |
Current Penalty | 1000.0 |
Initial Penalty | 1600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02002 |
Citaton Type | Repeat |
Standard Cited | 19260451 E01 |
Issuance Date | 2000-11-17 |
Abatement Due Date | 2000-11-25 |
Current Penalty | 1000.0 |
Initial Penalty | 1600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02003 |
Citaton Type | Repeat |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2000-11-17 |
Abatement Due Date | 2000-11-25 |
Current Penalty | 600.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9295517100 | 2020-04-15 | 0235 | PPP | 8 POPPY LN, GLEN COVE, NY, 11542-1304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State