Name: | IRWIN CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 2002 (23 years ago) |
Entity Number: | 2737738 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 671 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788 |
Address: | 671 Old Willets Path, Hauppauge, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PQJ8D618HRP5 | 2021-12-16 | 671 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, 4105, USA | 671 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Division Name | IRWIN CONTRACTING INC. |
Division Number | IRWIN CONT |
Congressional District | 01 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-07-08 |
Initial Registration Date | 2020-04-13 |
Entity Start Date | 2002-03-04 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 236115, 236210, 236220 |
Product and Service Codes | Y1EZ, Y1FA, Y1FZ, Y1GZ, Y1JZ, Y1PZ, Y1QA, Z200, Z2AA, Z2AB, Z2AZ, Z2CA, Z2CZ, Z2DA, Z2EZ, Z2FA, Z2FZ, Z2PB, Z2PZ, Z2QA |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DIANNE JIRANEK |
Address | 671 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DIANNE JIRANEK |
Address | 671 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA |
Past Performance | |
---|---|
Title | ALTERNATE POC |
Name | JC IRWIN |
Role | VICE PRESIDENT |
Address | 671 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IRWIN CONTRACTING INC. PROFIT SHARING PLAN | 2023 | 550799876 | 2024-06-27 | IRWIN CONTRACTING INC. | 21 | |||||||||||||
|
||||||||||||||||||
IRWIN CONTRACTING INC. PROFIT SHARING PLAN | 2022 | 550799876 | 2023-09-18 | IRWIN CONTRACTING INC. | 20 | |||||||||||||
|
||||||||||||||||||
IRWIN CONTRACTING INC. PROFIT SHARING PLAN | 2021 | 550799876 | 2022-07-28 | IRWIN CONTRACTING INC. | 20 | |||||||||||||
|
||||||||||||||||||
IRWIN CONTRACTING INC. PROFIT SHARING PLAN | 2020 | 550799876 | 2021-05-26 | IRWIN CONTRACTING INC. | 19 | |||||||||||||
|
||||||||||||||||||
IRWIN CONTRACTING INC. PROFIT SHARING PLAN | 2019 | 550799876 | 2020-09-10 | IRWIN CONTRACTING INC. | 24 | |||||||||||||
|
||||||||||||||||||
IRWIN CONTRACTING INC. PROFIT SHARING PLAN | 2018 | 550799876 | 2019-07-10 | IRWIN CONTRACTING INC. | 24 | |||||||||||||
|
||||||||||||||||||
IRWIN CONTRACTING INC. PROFIT SHARING PLAN | 2017 | 550799876 | 2018-08-02 | IRWIN CONTRACTING INC. | 23 | |||||||||||||
|
||||||||||||||||||
IRWIN CONTRACTING INC. PROFIT SHARING PLAN | 2016 | 550799876 | 2017-06-29 | IRWIN CONTRACTING INC. | 21 | |||||||||||||
|
||||||||||||||||||
IRWIN CONTRACTING INC. PROFIT SHARING PLAN | 2015 | 550799876 | 2017-08-14 | IRWIN CONTRACTING INC. | 23 | |||||||||||||
|
||||||||||||||||||
IRWIN CONTRACTING INC. PROFIT SHARING PLAN | 2015 | 550799876 | 2016-08-01 | IRWIN CONTRACTING INC. | 23 | |||||||||||||
|
Name | Role | Address |
---|---|---|
IRWIN CONTRACTING INC. | DOS Process Agent | 671 Old Willets Path, Hauppauge, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
JOHN C. IRWIN | Chief Executive Officer | 671 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 671 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-01-10 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-03-21 | 2024-03-01 | Address | 671 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2008-03-21 | 2024-03-01 | Address | 671 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2004-06-15 | 2008-03-21 | Address | 252 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2004-06-15 | 2008-03-21 | Address | 252 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2004-06-15 | 2008-03-21 | Address | 252 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2002-03-04 | 2004-06-15 | Address | 252 VETERANS MEMORIAL HWY., COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2002-03-04 | 2024-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301047414 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230201005020 | 2023-02-01 | BIENNIAL STATEMENT | 2022-03-01 |
200305061009 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180302006293 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301006423 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140307006693 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120510002324 | 2012-05-10 | BIENNIAL STATEMENT | 2012-03-01 |
100409002247 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
080321002914 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
060228002415 | 2006-02-28 | BIENNIAL STATEMENT | 2006-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8136717306 | 2020-05-01 | 0235 | PPP | 671 Old Willets Path, HAUPPAUGE, NY, 11788 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2503936 | Intrastate Non-Hazmat | 2023-05-31 | 10000 | 2020 | 2 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 1 |
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 | 1 |
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 | 7.5 |
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 | 1 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State