Search icon

NYCON SUPPLY CORP.

Company Details

Name: NYCON SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 2003 (22 years ago)
Date of dissolution: 23 May 2024
Entity Number: 2925904
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 47-17 27TH ST, LONG ISLAND, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NYCON SUPPLY CORP. DEFINED BENEFIT PENSION PLAN 2021 200082179 2022-09-21 NYCON SUPPLY CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 327300
Sponsor’s telephone number 7184330111
Plan sponsor’s address 9 HADDINGTON DRIVE, OLD WESTBURY, NY, 11568

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing CARMINO SALGADO
NYCON SUPPLY CORP. DEFINED BENEFIT PENSION PLAN 2020 200082179 2021-09-23 NYCON SUPPLY CORP. 8
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 327300
Sponsor’s telephone number 7184330111
Plan sponsor’s address 39 SYCAMORE LANE, ROSLYN HTS., NY, 11577

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing CARMINO SALGADO
NYCON SUPPLY CORP. 401K SALARY SAVINGS PLAN 2020 200082179 2021-09-07 NYCON SUPPLY CORP. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 327300
Sponsor’s telephone number 7184330111
Plan sponsor’s address 9 HADDINGTON DRIVE, OLD WESTBURY, NY, 11568

Signature of

Role Plan administrator
Date 2021-09-07
Name of individual signing CARMINO SALGADO
NYCON SUPPLY CORP. DEFINED BENEFIT PENSION PLAN 2020 200082179 2021-09-23 NYCON SUPPLY CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 327300
Sponsor’s telephone number 7184330111
Plan sponsor’s address 9 HADDINGTON DRIVE, OLD WESTBURY, NY, 11568

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing CARMINO SALGADO
NYCON SUPPLY CORP. DEFINED BENEFIT PENSION PLAN 2019 200082179 2020-09-15 NYCON SUPPLY CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 327300
Sponsor’s telephone number 7184330111
Plan sponsor’s address 39 SYCAMORE LANE, ROSLYN HTS., NY, 11577

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing CARMINO SALGADO
NYCON SUPPLY CORP. 401K SALARY SAVINGS PLAN 2019 200082179 2021-09-07 NYCON SUPPLY CORP. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 327300
Sponsor’s telephone number 7184330111
Plan sponsor’s address 39 SYCAMORE LANE, ROSLYN HEIGHTS, NY, 11577

Signature of

Role Plan administrator
Date 2021-09-07
Name of individual signing CARMINO SALGADO
NYCON SUPPLY CORP. DEFINED BENEFIT PENSION PLAN 2018 200082179 2019-08-21 NYCON SUPPLY CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 327300
Sponsor’s telephone number 7184330111
Plan sponsor’s address 39 SYCAMORE LANE, ROSLYN HTS., NY, 11577

Signature of

Role Plan administrator
Date 2019-08-21
Name of individual signing CARMINO SALGADO
NYCON SUPPLY CORP. 401K SALARY SAVINGS PLAN 2018 200082179 2019-07-13 NYCON SUPPLY CORP. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 327300
Sponsor’s telephone number 7184330111
Plan sponsor’s address 39 SYCAMORE LANE, ROSLYN HEIGHTS, NY, 11577

Signature of

Role Plan administrator
Date 2019-07-13
Name of individual signing CARMINO SALGADO
NYCON SUPPLY CORP. DEFINED BENEFIT PENSION PLAN 2017 200082179 2018-09-21 NYCON SUPPLY CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 327300
Sponsor’s telephone number 7184330111
Plan sponsor’s address 47-17 27TH STREET, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 200082179
Plan administrator’s name NYCON SUPPLY CORP.
Plan administrator’s address 47-17 27TH STREET, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7184330111

Signature of

Role Plan administrator
Date 2018-09-21
Name of individual signing CARMINO SALGADO
NYCON SUPPLY CORP. 401K SALARY SAVINGS PLAN 2017 200082179 2018-09-20 NYCON SUPPLY CORP. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 327300
Sponsor’s telephone number 7184330111
Plan sponsor’s address 39 SYCAMORE LANE, ROSLYN HEIGHTS, NY, 11577

Signature of

Role Plan administrator
Date 2018-09-20
Name of individual signing CARMINO SALGADO

Chief Executive Officer

Name Role Address
ARTHUR G. REIS Chief Executive Officer 47-17 27TH ST, LONG ISLAND, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-17 27TH ST, LONG ISLAND, NY, United States, 11101

History

Start date End date Type Value
2024-05-23 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-22 2024-05-24 Address 47-17 27TH ST, LONG ISLAND, NY, 11101, USA (Type of address: Chief Executive Officer)
2005-09-01 2016-06-22 Address 47-17 27TH ST, LONG ISLAND, NY, 11101, USA (Type of address: Chief Executive Officer)
2005-09-01 2024-05-24 Address 47-17 27TH ST, LONG ISLAND, NY, 11101, USA (Type of address: Service of Process)
2003-07-01 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-01 2005-09-01 Address ARTHUR REIS, 47-17 27TH STREET, LONG ISLAND CITY, NY, 11101, 4410, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524002199 2024-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-23
160622006071 2016-06-22 BIENNIAL STATEMENT 2015-07-01
110726002024 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090707002407 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070725002698 2007-07-25 BIENNIAL STATEMENT 2007-07-01
050901002183 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030701000661 2003-07-01 CERTIFICATE OF INCORPORATION 2003-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340202092 0215600 2015-01-21 4717 27TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2015-01-21
Emphasis N: SSTARG14, P: SSTARG14
Case Closed 2015-01-23
314595901 0215000 2010-06-16 250 E 57TH ST, NEW YORK, NY, 10107
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-06-16
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-09-17

Related Activity

Type Referral
Activity Nr 202652640
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-09-07
Abatement Due Date 2010-09-17
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0405030 Employee Retirement Income Security Act (ERISA) 2004-11-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2004-11-19
Termination Date 2006-07-05
Date Issue Joined 2005-03-07
Section 1337
Status Terminated

Parties

Name NYCON SUPPLY CORP.
Role Plaintiff
Name LABARBERA
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State