Search icon

RESIDENTIAL FENCES CORP.

Company Details

Name: RESIDENTIAL FENCES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1969 (56 years ago)
Entity Number: 275045
ZIP code: 11961
County: Suffolk
Place of Formation: New York
Address: 1775 ROUTE 25, RIDGE, NY, United States, 11961

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YJ7TAWY25CA5 2025-01-25 1775 MIDDLE COUNTRY RD, RIDGE, NY, 11961, 2404, USA 1775 MIDDLE COUNTRY RD, RIDGE, NY, 11961, 2404, USA

Business Information

Doing Business As RESIDENTIAL FENCE CORP
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-01-30
Initial Registration Date 2006-09-19
Entity Start Date 1969-03-01
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 237310, 238910, 238990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN GULINO
Address 1775 ROUTE 25, RIDGE, NY, 11961, 0430, USA
Title ALTERNATE POC
Name JOHN GULINO
Address 1775 ROUTE 25, RIDGE, NY, 11961, 0430, USA
Government Business
Title PRIMARY POC
Name JOHN GULINO
Address 1775 ROUTE 25, RIDGE, NY, 11961, 0430, USA
Title ALTERNATE POC
Name JOHN GULINO
Address 1775 ROUTE 25, RIDGE, NY, 11961, 0430, USA
Past Performance
Title PRIMARY POC
Name JOHN GULINO
Address 1775 ROUTE 25, RIDGE, NY, 11961, 0430, USA
Title ALTERNATE POC
Name STEPHANIE WASZAK
Address 1775 ROUTE 25, RIDGE, NY, 11961, 0430, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4JS42 Active Non-Manufacturer 2006-09-19 2024-03-03 2029-01-30 2025-01-25

Contact Information

POC JOHN GULINO
Phone +1 631-924-3011
Fax +1 631-924-3275
Address 1775 MIDDLE COUNTRY RD, RIDGE, NY, 11961 2404, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESIDENTIAL FENCES CORP. 401(K) PLAN 2023 112200015 2024-04-30 RESIDENTIAL FENCES CORP. 197
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 6319243011
Plan sponsor’s address 1775 MIDDLE COUNTRY ROAD, RIDGE, NY, 11961

Signature of

Role Plan administrator
Date 2024-04-30
Name of individual signing JOHN GULINO
RESIDENTIAL FENCES CORP. 401(K) PLAN 2022 112200015 2023-04-19 RESIDENTIAL FENCES CORP. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 6319243011
Plan sponsor’s address 1775 MIDDLE COUNTRY ROAD, RIDGE, NY, 11961

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing JOHN GULINO
RESIDENTIAL FENCES CORP. 401(K) PLAN 2021 112200015 2022-04-27 RESIDENTIAL FENCES CORP. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 6319243011
Plan sponsor’s address 1775 MIDDLE COUNTRY ROAD, RIDGE, NY, 11961

Signature of

Role Plan administrator
Date 2022-04-27
Name of individual signing JOHN GULINO
RESIDENTIAL FENCES CORP. 401(K) PLAN 2020 112200015 2021-03-30 RESIDENTIAL FENCES CORP. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 6319243011
Plan sponsor’s address PO BOX 430, RIDGE, NY, 11961

Signature of

Role Plan administrator
Date 2021-03-30
Name of individual signing JOHN GULINO
RESIDENTIAL FENCES CORP. 401(K) PLAN 2019 112200015 2020-03-23 RESIDENTIAL FENCES CORP. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 6319243011
Plan sponsor’s address PO BOX 430, RIDGE, NY, 11961

Signature of

Role Plan administrator
Date 2020-03-23
Name of individual signing JOHN GULINO
RESIDENTIAL FENCES CORP. 401(K) PLAN 2018 112200015 2019-04-10 RESIDENTIAL FENCES CORP. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 6319243011
Plan sponsor’s address PO BOX 430, RIDGE, NY, 11961

Signature of

Role Plan administrator
Date 2019-04-10
Name of individual signing JOHN GULINO
RESIDENTIAL FENCES CORP. 401(K) PLAN 2017 112200015 2018-10-15 RESIDENTIAL FENCES CORP. 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 6319243011
Plan sponsor’s mailing address PO BOX 430, RIDGE, NY, 11961
Plan sponsor’s address 1775 ROUTE 25, RIDGE, NY, 11961

Number of participants as of the end of the plan year

Active participants 102
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 10
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 39
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing JOHN GULINO
Valid signature Filed with authorized/valid electronic signature
RESIDENTIAL FENCES CORP. 401(K) PLAN 2016 112200015 2017-10-13 RESIDENTIAL FENCES CORP. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 6319243011
Plan sponsor’s mailing address PO BOX 430, RIDGE, NY, 11961
Plan sponsor’s address 1775 ROUTE 25, RIDGE, NY, 11961

Number of participants as of the end of the plan year

Active participants 132
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 10
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 42
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing JOHN GULINO
Valid signature Filed with authorized/valid electronic signature
RESIDENTIAL FENCES CORP. 401(K) PLAN 2015 112200015 2016-10-15 RESIDENTIAL FENCES CORP. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 6319243011
Plan sponsor’s mailing address PO BOX 430, RIDGE, NY, 11961
Plan sponsor’s address 1775 ROUTE 25, RIDGE, NY, 11961

Number of participants as of the end of the plan year

Active participants 106
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 40
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-10-15
Name of individual signing JOHN GULINO
Valid signature Filed with authorized/valid electronic signature
RESIDENTIAL FENCES CORP. 401(K) PLAN 2014 112200015 2015-10-09 RESIDENTIAL FENCES CORP. 148
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 6319243011
Plan sponsor’s mailing address PO BOX 430, RIDGE, NY, 11961
Plan sponsor’s address 1775 ROUTE 25, RIDGE, NY, 11961

Number of participants as of the end of the plan year

Active participants 103
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 38
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing JOHN GULINO
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
JOHN GULINO DOS Process Agent 1775 ROUTE 25, RIDGE, NY, United States, 11961

Chief Executive Officer

Name Role Address
JOHN GULINO Chief Executive Officer 1775 ROUTE 25, RIDGE, NY, United States, 11961

History

Start date End date Type Value
2024-04-23 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-09 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-27 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2023-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-05-23 Address 1775 ROUTE 25, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-13 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230523001899 2023-05-23 BIENNIAL STATEMENT 2023-04-01
210419060186 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190412060216 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170814006161 2017-08-14 BIENNIAL STATEMENT 2017-04-01
141003002043 2014-10-03 BIENNIAL STATEMENT 2013-04-01
C282485-2 1999-12-17 ASSUMED NAME LLC INITIAL FILING 1999-12-17
748532-5 1969-04-08 CERTIFICATE OF INCORPORATION 1969-04-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ08P0257 2008-09-25 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_W912PQ08P0257_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8413.80
Current Award Amount 8413.80
Potential Award Amount 8413.80

Description

Title FENCE FOR BLD. 2053
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient RESIDENTIAL FENCES CORP.
UEI YJ7TAWY25CA5
Legacy DUNS 047658620
Recipient Address UNITED STATES, 1775 MIDDLE COUNTRY RD, RIDGE, SUFFOLK, NEW YORK, 119612404
PURCHASE ORDER AWARD W912PQ09P0029 2008-11-26 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_W912PQ09P0029_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11501.00
Current Award Amount 11501.00
Potential Award Amount 11501.00

Description

Title INSTALL GUIDE RAILING
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes J054: MAINT-REP OF PREFAB STRUCTURES

Recipient Details

Recipient RESIDENTIAL FENCES CORP.
UEI YJ7TAWY25CA5
Legacy DUNS 047658620
Recipient Address UNITED STATES, 1775 MIDDLE COUNTRY RD, RIDGE, SUFFOLK, NEW YORK, 119612404

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344163746 0214700 2019-07-17 1775 ROUTE 25, RIDGE, NY, 11961
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-07-17
Case Closed 2021-01-11

Related Activity

Type Referral
Activity Nr 1476208
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2020-01-09
Abatement Due Date 2020-01-29
Current Penalty 0.0
Initial Penalty 11934.0
Contest Date 2020-01-27
Final Order 2020-11-16
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to struck-by hazards from vehicles when working in the company yard. a) Worksite, 1775 Route 25, Ridge NY- Yard workers walk across the yard to fill up water barrels in work trucks. Yard employees also work around the yard loading trucks, repositioning trucks, performing cleaning activities on the trucks and at the facility. Truck drivers perform truck inspections. Yard workers and truck drivers are exposed to struck-by hazards from vehicular activities; on or about 7/13/19. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 2020-01-09
Abatement Due Date 2020-01-29
Current Penalty 13494.0
Initial Penalty 8525.0
Contest Date 2020-01-27
Final Order 2020-11-16
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(a): Protective equipment was not used when necessary whenever hazards capable of causing injury and impairment were encountered: a) Worksite, 1775 Route 25, Ridge NY: Employees who were working near or alongside moving vehicles in the company yard did not wear a high visibility vest to make it easier for drivers to spot them; on or about 7/13/19. Note: The employer is required to provide abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7074747009 2020-04-07 0235 PPP 1775 MIDDLE COUNTRY RD PO Box 430, RIDGE, NY, 11961-2404
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2400000
Loan Approval Amount (current) 2400000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIDGE, SUFFOLK, NY, 11961-2404
Project Congressional District NY-01
Number of Employees 143
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2426564.38
Forgiveness Paid Date 2021-06-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State