Search icon

STRUCTURAL INDUSTRIES, INC.

Company Details

Name: STRUCTURAL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1970 (55 years ago)
Entity Number: 295790
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2950 VETERANS MEMORIAL HWY, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
JAMIE HIRSCH Chief Executive Officer 2950 VETERANS MEMORIAL HWY, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
112220950
Plan Year:
2017
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
86
Sponsors Telephone Number:

History

Start date End date Type Value
2000-10-05 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-08-31 2012-09-27 Address 122 OLIVERS COVE RD, WATERMILL, NY, 11976, USA (Type of address: Chief Executive Officer)
1993-05-24 1998-08-31 Address 3 FAIRFIELD ROAD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
1993-05-24 2010-10-08 Address 96 NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1990-04-16 2000-10-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-4020 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120927002325 2012-09-27 BIENNIAL STATEMENT 2012-09-01
101008002903 2010-10-08 BIENNIAL STATEMENT 2010-09-01
080909002636 2008-09-09 BIENNIAL STATEMENT 2008-09-01
061005002571 2006-10-05 BIENNIAL STATEMENT 2006-09-01

Trademarks Section

Serial Number:
75226296
Mark:
THE SOHO COLLECTION
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1997-01-16
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THE SOHO COLLECTION

Goods And Services

For:
comprehensive health curriculum embodied in newsletters, health guides, training programs, self-tests, and on a World Wide Web site
First Use:
1996-11-27
International Classes:
020 - Primary Class
Class Status:
Abandoned

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-10
Type:
Planned
Address:
2950 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, 11716
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2009-11-04
Type:
Planned
Address:
2950 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, 11716
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-03-08
Type:
Planned
Address:
96 NEW SOUTH ROAD, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-03-25
Type:
Referral
Address:
96 NEW SOUTH ROAD, HICKSVILLE, NY, 11801
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1992-02-28
Type:
Referral
Address:
96 NEW SOUTH ROAD, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State