Search icon

FORDHAM SUPPLY CO.,INC.

Company Details

Name: FORDHAM SUPPLY CO.,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1928 (96 years ago)
Date of dissolution: 16 Aug 2024
Entity Number: 25286
ZIP code: 10954
County: Bronx
Place of Formation: New York
Address: 157 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORDHAM SUPPLY CO., INC. EMPLOYEES PENSION PLAN 2015 131707639 2017-10-07 FORDHAM SUPPLY CO, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-12-31
Business code 423700
Sponsor’s telephone number 7182950750
Plan sponsor’s address 145 WEST 86 STREET, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2017-10-07
Name of individual signing STUART HIRSCHTRITT
FORDHAM SUPPLY CO., INC. EMPLOYEES PENSION PLAN 2014 131707639 2016-10-07 FORDHAM SUPPLY CO, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-12-31
Business code 423700
Sponsor’s telephone number 7182950750
Plan sponsor’s address 2415 JEROME AVE, BRONX, NY, 10468

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing STUART HIRSCHTRITT
FORDHAM SUPPLY CO., INC. EMPLOYEES PENSION PLAN 2013 131707639 2015-10-06 FORDHAM SUPPLY CO, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-12-31
Business code 423700
Sponsor’s telephone number 7182950750
Plan sponsor’s address 2415 JEROME AVE, BRONX, NY, 10468

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing STUART HIRSCHTRITT
FORDHAM SUPPLY CO, INC. EMPLOYEES PENSION PLAN 2012 131707639 2014-10-14 FORDHAM SUPPLY CO., INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-12-31
Business code 423700
Sponsor’s telephone number 7182950750
Plan sponsor’s address 2415 JEROME AVE, BRONX, NY, 10468

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing STUART HIRSCHTRITT
FORDHAM SUPPLY CO, INC. EMPLOYEES PENSION PLAN 2011 131707639 2013-05-14 FORDHAM SUPPLY CO., INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-12-31
Business code 423700
Sponsor’s telephone number 7182950750
Plan sponsor’s address 2415 JEROME AVE, BRONX, NY, 10468

Plan administrator’s name and address

Administrator’s EIN 131707639
Plan administrator’s name FORDHAM SUPPLY CO., INC.
Plan administrator’s address 2415 JEROME AVE, BRONX, NY, 10468
Administrator’s telephone number 7182950750

Signature of

Role Plan administrator
Date 2013-05-14
Name of individual signing STUART HIRSCHTRITT
FORDHAM SUPPLY CO, INC. EMPLOYEES PENSION PLAN 2010 131707639 2012-03-14 FORDHAM SUPPLY CO., INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-12-31
Business code 423700
Sponsor’s telephone number 7182950750
Plan sponsor’s address 2415 JEROME AVE, BRONX, NY, 10468

Plan administrator’s name and address

Administrator’s EIN 131707639
Plan administrator’s name FORDHAM SUPPLY CO., INC.
Plan administrator’s address 2415 JEROME AVE, BRONX, NY, 10468
Administrator’s telephone number 7182950750

Signature of

Role Plan administrator
Date 2012-03-14
Name of individual signing STUART HIRSCHTRITT
FORDHAM SUPPLY CO, INC. EMPLOYEES PENSION PLAN 2009 131707639 2011-04-08 FORDHAM SUPPLY CO., INC. 6
Three-digit plan number (PN) 001
Effective date of plan 1967-12-31
Business code 423700
Sponsor’s telephone number 7182950750
Plan sponsor’s address 2415 JEROME AVE, BRONX, NY, 10468

Plan administrator’s name and address

Administrator’s EIN 131707639
Plan administrator’s name FORDHAM SUPPLY CO., INC.
Plan administrator’s address 2415 JEROME AVE, BRONX, NY, 10468
Administrator’s telephone number 7182950750

Signature of

Role Plan administrator
Date 2011-04-08
Name of individual signing STUART HIRSCHTRITT
FORDHAM SUPPLY CO, INC. EMPLOYEES PENSION PLAN 2009 131707639 2011-04-14 FORDHAM SUPPLY CO., INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-12-31
Business code 423700
Sponsor’s telephone number 7182950750
Plan sponsor’s address 2415 JEROME AVE, BRONX, NY, 10468

Plan administrator’s name and address

Administrator’s EIN 131707639
Plan administrator’s name FORDHAM SUPPLY CO., INC.
Plan administrator’s address 2415 JEROME AVE, BRONX, NY, 10468
Administrator’s telephone number 7182950750

Signature of

Role Plan administrator
Date 2011-04-14
Name of individual signing STUART HIRSCHTRITT

DOS Process Agent

Name Role Address
ROBERT JACKSON DOS Process Agent 157 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
HAL REISER, BRAM FIERSTEIN Chief Executive Officer 157 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

History

Start date End date Type Value
2019-02-28 2024-09-23 Address 157 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Service of Process)
2019-02-28 2024-09-23 Address 157 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2016-11-01 2019-02-28 Address 2415 JEROME AVE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2016-10-06 2016-11-01 Address 2415 JEROME AVE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2004-12-10 2019-02-28 Address 2415 JEROME AVE, BRONX, NY, 10468, USA (Type of address: Principal Executive Office)
2004-12-10 2016-10-06 Address 2415 JEROME AVE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2004-12-10 2019-02-28 Address 2415 JEROME AVE, BRONX, NY, 10468, USA (Type of address: Service of Process)
2002-11-04 2004-12-10 Address 76 HOMMOCKS RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1993-11-29 2002-11-04 Address 51 SEACORD ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1992-12-08 2004-12-10 Address 2415 JEROME AVE, BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923003741 2024-08-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-16
190228060095 2019-02-28 BIENNIAL STATEMENT 2018-11-01
161101007437 2016-11-01 BIENNIAL STATEMENT 2016-11-01
161006002002 2016-10-06 AMENDMENT TO BIENNIAL STATEMENT 2014-11-01
141104006274 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121107006205 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101105002257 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081028002740 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061109002672 2006-11-09 BIENNIAL STATEMENT 2006-11-01
041210002410 2004-12-10 BIENNIAL STATEMENT 2004-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-25 No data 2415 JEROME AVE, Bronx, BRONX, NY, 10468 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-30 No data 2415 JEROME AVE, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2452996 Intrastate Non-Hazmat 2013-11-11 5000 2012 2 2 Private(Property)
Legal Name FORDHAM SUPPLY CO INC
DBA Name -
Physical Address 2415 JERONE AVE, BRONX, NY, 10468, US
Mailing Address 2415 JERONE AVE, BRONX, NY, 10468, US
Phone (718) 295-0750
Fax (718) 364-4579
E-mail STEWART@FORDHAMSUPPLY.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

Date of last update: 02 Mar 2025

Sources: New York Secretary of State