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 (54 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

Links between entities

Type Company Name Company Number State
Headquarter of IRELAND-GANNON ASSOCIATES, INC., CONNECTICUT 0540195 CONNECTICUT

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

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)
1995-04-13 2001-10-16 Address ROUTE 25A, BOX 10, EAST NORWICH, NY, 11732, 9805, USA (Type of address: Service of Process)
1994-08-24 1995-04-13 Address 35 PINELAWN RD. SUITE 203W, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1970-10-13 1994-08-24 Address 425 MERRICK RD., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

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
961106002068 1996-11-06 BIENNIAL STATEMENT 1996-10-01
950413002205 1995-04-13 BIENNIAL STATEMENT 1993-10-01
940824000051 1994-08-24 CERTIFICATE OF AMENDMENT 1994-08-24
B241572-3 1985-06-26 CERTIFICATE OF AMENDMENT 1985-06-26
862624-8 1970-10-13 CERTIFICATE OF INCORPORATION 1970-10-13

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 Nr Report ID Date Opened Site Address
339777658 0214700 2014-05-21 6050 NORTHERN BLVD, EAST NORWICH, NY, 11732
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-05-21
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2014-10-14

Related Activity

Type Inspection
Activity Nr 977757
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2014-08-12
Abatement Due Date 2014-09-29
Current Penalty 1575.0
Initial Penalty 2100.0
Final Order 2014-09-17
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(4): Work rest(s) on grinding machinery were not adjusted closely to the wheel with a maximum opening of one eighth inch: a) Worksite, Shop Area: Employee used DeWalt Pedestal Grinder to shape steel edging. The work rest was missing on or about 5/21/14. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2014-08-12
Abatement Due Date 2014-09-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-09-17
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: a) Worksite, Shop Area: Employee used DeWalt Pedestal Grinder to shape steel edging. The adjustable tongue was missing; on or about 5/21/14. NOTE: The employer is required to provide abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2014-08-12
Abatement Due Date 2014-09-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-09-17
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: a) Worksite, shop area: Employee whose duties require cleaning dusty steel was allowed to use half face piece N 95 Particulate respirator without being provided with the information contained in Appendix D; on or about 5/21/14. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2014-08-12
Abatement Due Date 2014-09-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-09-17
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided with information and training on hazardous chemicals in their work area at the time of their initial assignment and when a new hazard was introduced into their work area: a) Worksite, Shop area: Employee who used and were exposed to hazardous chemicals such as, but not limited to Transmission Fluid, Antifreeze, Hydraulic Oil was not provided with information and training on the hazards associated with exposure to these chemicals; on or about 5/21/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 2014-08-12
Abatement Due Date 2014-09-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-09-17
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): The details of the hazard communication program developed by the employer, did not include an explanation of the labels received on shipped containers and the workplace labeling system used by their employer; the safety data sheet, including the order of information and how employee could obtain and use the appropriate hazard information: a) Worksite, Shop area: Employee used products containing hazardous chemicals such as, but not limited to Transmission Fluid, Antifreeze, Hydraulic Oil without being provided with the updated information on the Safety Data Sheets as required by December 1st, 2013; on or about 5/21/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
314685710 0214700 2010-10-15 6050 NORTHERN BLVD, EAST NORWICH, NY, 11732
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-10-15
Emphasis L: FORKLIFT, N: SSTARG09, S: HISPANIC
Case Closed 2010-12-03
307628867 0214700 2004-09-02 6050 NORTHERN BLVD., EAST NORWICH, NY, 11732
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-10-15
Case Closed 2004-11-04

Related Activity

Type Complaint
Activity Nr 200159606
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2004-10-20
Abatement Due Date 2004-12-08
Nr Instances 1
Nr Exposed 1
Gravity 01
109045385 0214700 1993-12-10 RT. 25A, EAST NORWICH, NY, 11732
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1994-01-26
Case Closed 1994-06-06

Related Activity

Type Referral
Activity Nr 902007541
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 1994-05-11
Abatement Due Date 1994-05-16
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 M05 I
Issuance Date 1994-05-11
Abatement Due Date 1994-05-16
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State