Name: | JME FIRE SPRINKLER, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1999 (26 years ago) |
Entity Number: | 2410997 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 18 INDUSTRIAL BLVD, MEDFORD, NY, United States, 11763 |
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 | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JME FIRE SPRINKLER CORP 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 113507337 | 2024-04-03 | JME FIRE SPRINKLER CORP | 33 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-03 |
Name of individual signing | DONNA ERCOLANO |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2013-08-01 |
Business code | 541330 |
Sponsor’s telephone number | 6314745733 |
Plan sponsor’s address | 18 INDUSTRIAL BLVD., MEDFORD, NY, 11763 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2013-08-01 |
Business code | 541330 |
Sponsor’s telephone number | 6314745733 |
Plan sponsor’s address | 18 INDUSTRIAL BLVD., MEDFORD, NY, 11763 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 238300 |
Sponsor’s telephone number | 6314745733 |
Plan sponsor’s address | 18 INDUSTRIAL BLVD., MEDFORD, NY, 11763 |
Signature of
Role | Plan administrator |
Date | 2023-05-22 |
Name of individual signing | DONNA ERCOLANO |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2013-08-01 |
Business code | 541330 |
Sponsor’s telephone number | 6314745733 |
Plan sponsor’s address | 18 INDUSTRIAL BLVD., MEDFORD, NY, 11763 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 238300 |
Sponsor’s telephone number | 6314745733 |
Plan sponsor’s address | 18 INDUSTRIAL BLVD., MEDFORD, NY, 11763 |
Signature of
Role | Plan administrator |
Date | 2022-04-08 |
Name of individual signing | DONNA ERCOLANO |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2013-08-01 |
Business code | 541330 |
Sponsor’s telephone number | 6314745733 |
Plan sponsor’s address | 18 INDUSTRIAL BLVD., MEDFORD, NY, 11763 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 238300 |
Sponsor’s telephone number | 6314745733 |
Plan sponsor’s address | 18 INDUSTRIAL BLVD., MEDFORD, NY, 11763 |
Signature of
Role | Plan administrator |
Date | 2021-04-05 |
Name of individual signing | DONNA ERCOLANO |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2013-08-01 |
Business code | 541330 |
Sponsor’s telephone number | 6314745733 |
Plan sponsor’s address | 18 INDUSTRIAL BLVD., MEDFORD, NY, 11763 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 238300 |
Sponsor’s telephone number | 6314745733 |
Plan sponsor’s address | 18 INDUSTRIAL BLVD., MEDFORD, NY, 11763 |
Signature of
Role | Plan administrator |
Date | 2020-04-17 |
Name of individual signing | JOHN ERCOLANO |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 INDUSTRIAL BLVD, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
DONNA ERCOLANO | Chief Executive Officer | 18 INDUSTRIAL BLVD, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-25 | 2023-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-25 | 2023-08-25 | Address | 18 INDUSTRIAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2023-08-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-08-19 | 2023-08-25 | Address | 18 INDUSTRIAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2009-07-30 | 2023-08-25 | Address | 18 INDUSTRIAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2007-08-15 | 2013-08-19 | Address | 7 HEATHER LANE, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office) |
2007-08-15 | 2013-08-19 | Address | 7 HEATHER LANE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
2007-08-15 | 2009-07-30 | Address | 7 HEATHER LANE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process) |
2001-08-03 | 2007-08-15 | Address | 7 HEATHER LN, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
2001-08-03 | 2007-08-15 | Address | 7 HEATHER LN, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230825001485 | 2023-08-25 | BIENNIAL STATEMENT | 2023-08-01 |
210903002446 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
190802060318 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801006878 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150810006109 | 2015-08-10 | BIENNIAL STATEMENT | 2015-08-01 |
130819006468 | 2013-08-19 | BIENNIAL STATEMENT | 2013-08-01 |
110817002047 | 2011-08-17 | BIENNIAL STATEMENT | 2011-08-01 |
090730002793 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
070815003043 | 2007-08-15 | BIENNIAL STATEMENT | 2007-08-01 |
051004003226 | 2005-10-04 | BIENNIAL STATEMENT | 2005-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344807268 | 0214700 | 2020-06-25 | 805 MILL CREEK NORTH, ROSLYN, NY, 11576 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1611519 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1480796 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260502 B02 I |
Issuance Date | 2020-12-03 |
Current Penalty | 3750.0 |
Initial Penalty | 5398.0 |
Final Order | 2021-01-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.502(b)(2)(i): Midrails were not installed halfway between the top edge of the guardrail system and the walking/ working surface: a) on or about 06/25/2020 at 805 Mill Creek North. Roslyn, NY An employee fell from the second floor of the elevator shaft to the ground below. The midrail was not installed between the top rail and the walking floor. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19261052 C04 |
Issuance Date | 2020-12-03 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2021-01-12 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1052(c)(4): Midrails, screens, mesh, intermediate vertical members, or equivalent intermediate structural members, were not provided between the top rail of the stairrail system and the stairway steps. a) on or about 06/25/2020 at 805/806 Mill Creek North. Roslyn, NY Employees were using a stairway to gain access to the second floor. The stairway was not equipped with any mid rail system along both unprotected sides. b) on or about 06/25/2020 at 805/806 Mill Creek North. Roslyn, NY Employees were using a stairway to gain access to the third floor. The stairway was not equipped with any mid rail system along both unprotected sides. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2020-12-03 |
Abatement Due Date | 2020-12-22 |
Current Penalty | 3750.0 |
Initial Penalty | 5398.0 |
Final Order | 2021-01-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.503(a)(1): A training program was not provided to each employee who might be exposed to fall hazards, to enable that employee to recognize the hazards of falling, and be trained in the procedures to be followed to minimize these hazards: a) on or about 06/25/2020 at 805 Mill Creek North. Roslyn, NY An employee fell from the second floor of the elevator shaft to the ground level below. Employees were not trained to recognize the fall hazards associated with working on an unprotected elevator shaft and unprotected stairways. |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2018-05-18 |
Case Closed | 2018-11-12 |
Related Activity
Type | Inspection |
Activity Nr | 1317052 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1317078 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1318141 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1318159 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1317072 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1317097 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1317070 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8358217108 | 2020-04-15 | 0235 | PPP | 18 Industrial Blvd, MEDFORD, NY, 11763-0001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State