Search icon

IRELAND-GANNON ASSOCIATES, INC.

Headquarter

Company Details

Name: IRELAND-GANNON ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1970 (55 years ago)
Entity Number: 296717
ZIP code: 11732
County: Nassau
Place of Formation: New York
Address: PO BOX 180, EAST NORWICH, NY, United States, 11732
Principal Address: 6050 ROUTE 25A, EAST NORWICH, NY, United States, 11732

Contact Details

Phone +1 516-922-4800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL IRELAND Chief Executive Officer PO BOX 180, EAST NORWICH, NY, United States, 11732

DOS Process Agent

Name Role Address
MICHAEL IRELAND DOS Process Agent PO BOX 180, EAST NORWICH, NY, United States, 11732

Links between entities

Type:
Headquarter of
Company Number:
0540195
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1292611-DCA Inactive Business 2008-07-15 2017-02-28
1203104-DCA Inactive Business 2005-07-07 2007-06-30

History

Start date End date Type Value
2001-10-16 2009-12-02 Address ROUTE 25A, EAST NORWICH, NY, 11732, 9805, USA (Type of address: Principal Executive Office)
2001-10-16 2009-12-02 Address P.O. BOX 180, EAST NORWICH, NY, 11732, 9805, USA (Type of address: Service of Process)
2001-10-16 2009-12-02 Address P.O. BOX 180, EAST NORWICH, NY, 11732, 9805, USA (Type of address: Chief Executive Officer)
1995-04-13 2001-10-16 Address ROUTE 25A, BOX 10, EAST NORWICH, NY, 11732, 9805, USA (Type of address: Chief Executive Officer)
1995-04-13 2001-10-16 Address ROUTE 25A, BOX 10, EAST NORWICH, NY, 11732, 9805, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20180521082 2018-05-21 ASSUMED NAME LLC INITIAL FILING 2018-05-21
091202002198 2009-12-02 BIENNIAL STATEMENT 2008-10-01
041228002535 2004-12-28 BIENNIAL STATEMENT 2004-10-01
021010002233 2002-10-10 BIENNIAL STATEMENT 2002-10-01
011016002400 2001-10-16 BIENNIAL STATEMENT 2000-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1952572 TRUSTFUNDHIC INVOICED 2015-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1952573 RENEWAL INVOICED 2015-01-28 100 Home Improvement Contractor License Renewal Fee
899863 TRUSTFUNDHIC INVOICED 2013-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
943113 RENEWAL INVOICED 2013-05-16 100 Home Improvement Contractor License Renewal Fee
899864 TRUSTFUNDHIC INVOICED 2011-05-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
943114 RENEWAL INVOICED 2011-05-26 100 Home Improvement Contractor License Renewal Fee
899865 TRUSTFUNDHIC INVOICED 2009-04-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
899867 CNV_TFEE INVOICED 2009-04-08 6 WT and WH - Transaction Fee
943115 RENEWAL INVOICED 2009-04-08 100 Home Improvement Contractor License Renewal Fee
700599 TRUSTFUNDHIC INVOICED 2008-07-15 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-21
Type:
Prog Related
Address:
6050 NORTHERN BLVD, EAST NORWICH, NY, 11732
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-10-15
Type:
Planned
Address:
6050 NORTHERN BLVD, EAST NORWICH, NY, 11732
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-09-02
Type:
Complaint
Address:
6050 NORTHERN BLVD., EAST NORWICH, NY, 11732
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1993-12-10
Type:
Referral
Address:
RT. 25A, EAST NORWICH, NY, 11732
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State