Name: | HENRICH EQUIPMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1970 (54 years ago) |
Entity Number: | 300113 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 42 FIELD STREET, WEST BABYLON, NY, United States, 11704 |
Contact Details
Phone +1 516-293-6920
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1W4X1 | Obsolete | Non-Manufacturer | 2002-02-07 | 2024-05-17 | 2024-05-16 | No data | |||||||||||||||
|
POC | ROBERT J. HENRICH |
Phone | +1 631-293-6920 |
Fax | +1 631-293-8979 |
Address | 42 FIELD ST, WEST BABYLON, NY, 11704 1203, 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 |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HENRICH EQUIPMENT CO INC 401(K) PROFIT SHARING PLAN & TRUST | 2018 | 112224526 | 2020-10-09 | HENRICH EQUIPMENT CO INC | 0 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-10-09 |
Name of individual signing | JOSEPH PEZDAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 6312936920 |
Plan sponsor’s address | 42 FIELD ST, WEST BABYLON, NY, 117041203 |
Signature of
Role | Plan administrator |
Date | 2020-10-09 |
Name of individual signing | JOSEPH PEZDAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 6312936920 |
Plan sponsor’s address | 42 FIELD AVE, WEST BABYLON, NY, 11704 |
Signature of
Role | Plan administrator |
Date | 2018-06-01 |
Name of individual signing | JOSEPH PEZDAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-07-01 |
Business code | 811310 |
Sponsor’s telephone number | 6312936920 |
Plan sponsor’s address | 42 FIELD STREET, WEST BABYLON, NY, 11704 |
Signature of
Role | Plan administrator |
Date | 2017-06-19 |
Name of individual signing | JOSEPH PEZDAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-07-01 |
Business code | 811310 |
Sponsor’s telephone number | 6312936920 |
Plan sponsor’s address | 42 FIELD STREET, WEST BABYLON, NY, 11704 |
Signature of
Role | Plan administrator |
Date | 2016-05-25 |
Name of individual signing | JOSEPH PEZDAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-07-01 |
Business code | 811310 |
Sponsor’s telephone number | 6312936920 |
Plan sponsor’s address | 42 FIELD STREET, WEST BABYLON, NY, 11704 |
Signature of
Role | Plan administrator |
Date | 2015-06-09 |
Name of individual signing | JOSEPH PEZDAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-07-01 |
Business code | 811310 |
Sponsor’s telephone number | 6312936920 |
Plan sponsor’s address | 42 FIELD STREET, WEST BABYLON, NY, 11704 |
Signature of
Role | Plan administrator |
Date | 2014-06-06 |
Name of individual signing | JOSEPH PEZDAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-07-01 |
Business code | 811310 |
Sponsor’s telephone number | 6312936920 |
Plan sponsor’s address | 42 FIELD STREET, WEST BABYLON, NY, 11704 |
Signature of
Role | Plan administrator |
Date | 2013-06-11 |
Name of individual signing | JOSEPH PEZDAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-07-01 |
Business code | 811310 |
Sponsor’s telephone number | 6312936920 |
Plan sponsor’s address | 42 FIELD STREET, WEST BABYLON, NY, 11704 |
Plan administrator’s name and address
Administrator’s EIN | 112224526 |
Plan administrator’s name | HENRICH EQUIPMENT CO.. INC. |
Plan administrator’s address | 42 FIELD STREET, WEST BABYLON, NY, 11704 |
Administrator’s telephone number | 6312936920 |
Signature of
Role | Plan administrator |
Date | 2012-06-21 |
Name of individual signing | JOSEPH PEZDAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-07-01 |
Business code | 423400 |
Sponsor’s telephone number | 6312936920 |
Plan sponsor’s address | 42 FIELD STREET, WEST BABYLON, NY, 11704 |
Plan administrator’s name and address
Administrator’s EIN | 112224526 |
Plan administrator’s name | HENRICH EQUIPMENT CO. INC. |
Plan administrator’s address | 42 FIELD STREET, WEST BABYLON, NY, 11704 |
Administrator’s telephone number | 6312936920 |
Signature of
Role | Plan administrator |
Date | 2011-05-23 |
Name of individual signing | JOSEPH PEZDAN |
Name | Role | Address |
---|---|---|
ROBERT HENRICH | Chief Executive Officer | 42 FIELD STREET, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 FIELD STREET, WEST BABYLON, NY, United States, 11704 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1129662-DCA | Inactive | Business | 2003-02-07 | 2004-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1970-12-23 | 1995-08-03 | Address | 114 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121224006106 | 2012-12-24 | BIENNIAL STATEMENT | 2012-12-01 |
101220002408 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
081121003333 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
061212002146 | 2006-12-12 | BIENNIAL STATEMENT | 2006-12-01 |
050106002272 | 2005-01-06 | BIENNIAL STATEMENT | 2004-12-01 |
030225002738 | 2003-02-25 | BIENNIAL STATEMENT | 2002-12-01 |
C311910-2 | 2002-01-31 | ASSUMED NAME CORP INITIAL FILING | 2002-01-31 |
001207002177 | 2000-12-07 | BIENNIAL STATEMENT | 2000-12-01 |
981215002439 | 1998-12-15 | BIENNIAL STATEMENT | 1998-12-01 |
970121002017 | 1997-01-21 | BIENNIAL STATEMENT | 1996-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
312999 | CNV_SI | INVOICED | 2010-08-17 | 30 | SI - Certificate of Inspection fee (scales) |
310439 | CNV_SI | INVOICED | 2009-10-06 | 30 | SI - Certificate of Inspection fee (scales) |
273370 | CNV_SI | INVOICED | 2005-06-07 | 30 | SI - Certificate of Inspection fee (scales) |
561017 | RENEWAL | INVOICED | 2003-02-14 | 60 | Scale Dealer Repairer License Renewal Fee |
512747 | LICENSE | INVOICED | 2003-01-08 | 30 | Scale Dealer Repairer License Fee |
365027 | CNV_SI | INVOICED | 1998-05-28 | 15 | SI - Certificate of Inspection fee (scales) |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | HSCGG112NPRY005 | 2012-08-28 | 2012-10-12 | 2012-10-12 | |||||||||||||||||||||||||
|
Obligated Amount | 14409.00 |
Current Award Amount | 14409.00 |
Potential Award Amount | 14409.00 |
Description
Title | 581491 - REPLACE LEAK DETECTION SYSTEM |
NAICS Code | 238290: OTHER BUILDING EQUIPMENT CONTRACTORS |
Product and Service Codes | J043: MAINT/REPAIR/REBUILD OF EQUIPMENT- PUMPS AND COMPRESSORS |
Recipient Details
Recipient | HENRICH EQUIPMENT CO., INC. |
UEI | HE7ZB9YXJ559 |
Recipient Address | UNITED STATES, 42 FIELD ST, WEST BABYLON, SUFFOLK, NEW YORK, 117041203 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
508341 | Intrastate Non-Hazmat | 2016-03-29 | 400 | 2015 | 3 | 4 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State