Search icon

J. M. HALEY CORP.

Company Details

Name: J. M. HALEY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1972 (53 years ago)
Entity Number: 326204
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 151 Toledo Street, Farmingdale, NY, United States, 11735
Principal Address: 151 TOLEDO ST, FARMINGDALE, NY, United States, 11735

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
J. M. HALEY CORP. RETIREMENT PLAN 2023 112270289 2024-04-29 J.M. HALEY CORP. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 6318455200
Plan sponsor’s address 151 TOLEDO STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing JAMES ACKERSON
J. M. HALEY CORP. RETIREMENT PLAN 2016 112270289 2017-10-06 J.M. HALEY CORP. 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 6318455200
Plan sponsor’s address 151 TOLEDO STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing JAMES ACKERSON
J. M. HALEY CORP. RETIREMENT PLAN 2015 112270289 2016-10-12 J. M. HALEY CORP. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 6318455200
Plan sponsor’s address 151 TOLEDO STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing JAMES ACKERSON
J. M. HALEY CORP. RETIREMENT PLAN 2014 112270289 2015-10-05 J. M. HALEY CORP. 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 6318455200
Plan sponsor’s address 151 TOLEDO STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing JAMES ACKERSON
J. M. HALEY CORP. RETIREMENT PLAN 2013 112270289 2014-10-09 J. M. HALEY CORP. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 5163347277
Plan sponsor’s address 151 TOLEDO STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing JAMES ACKERSON
J. M. HALEY CORP. RETIREMENT PLAN 2012 112270289 2013-09-30 J. M. HALEY CORP. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 5163347277
Plan sponsor’s address 71 SYLVESTER STREET, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing JERRY IAVARONE
J. M. HALEY CORP. RETIREMENT PLAN 2011 112270289 2012-10-09 J. M. HALEY CORP. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 5163347277
Plan sponsor’s address 71 SYLVESTER STREET, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 112270289
Plan administrator’s name J. M. HALEY CORP.
Plan administrator’s address 71 SYLVESTER STREET, WESTBURY, NY, 11590
Administrator’s telephone number 5163347277

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing JOHN ACKERSON
J. M. HALEY CORP. RETIREMENT PLAN 2010 112270289 2011-10-13 J. M. HALEY CORP. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 5163347277
Plan sponsor’s address 71 SYLVESTER STREET, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 112270289
Plan administrator’s name J. M. HALEY CORP.
Plan administrator’s address 71 SYLVESTER STREET, WESTBURY, NY, 11590
Administrator’s telephone number 5163347277

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing JOHN ACKERSON
J. M. HALEY CORP. RETIREMENT PLAN 2009 112270289 2010-10-15 J. M. HALEY CORP. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 5163347277
Plan sponsor’s address 71 SYLVESTER STREET, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 112270289
Plan administrator’s name J. M. HALEY CORP.
Plan administrator’s address 71 SYLVESTER STREET, WESTBURY, NY, 11590
Administrator’s telephone number 5163347277

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing LINDA MCNAMARA

Chief Executive Officer

Name Role Address
JOHN ACKERSON Chief Executive Officer 151 TOLEDO ST, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
J.M. HALEY CORP. DOS Process Agent 151 Toledo Street, Farmingdale, NY, United States, 11735

History

Start date End date Type Value
2024-05-21 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-03-04 Address 151 TOLEDO ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-03 2024-03-04 Address 151 TOLEDO STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304002822 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220315001065 2022-03-15 BIENNIAL STATEMENT 2022-03-01
200303060554 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180320006063 2018-03-20 BIENNIAL STATEMENT 2018-03-01
171020006138 2017-10-20 BIENNIAL STATEMENT 2016-03-01
140715002266 2014-07-15 BIENNIAL STATEMENT 2014-03-01
C332175-2 2003-06-03 ASSUMED NAME CORP INITIAL FILING 2003-06-03
020226002135 2002-02-26 BIENNIAL STATEMENT 2002-03-01
000314002955 2000-03-14 BIENNIAL STATEMENT 2000-03-01
980317002337 1998-03-17 BIENNIAL STATEMENT 1998-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339755225 0216000 2014-05-05 3320 HUTCHINSON AVE., BRONX, NY, 10475
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2014-05-07
Emphasis L: FALL
Case Closed 2015-04-13

Related Activity

Type Inspection
Activity Nr 975513
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2014-05-23
Current Penalty 3000.0
Initial Penalty 4900.0
Contest Date 2014-06-06
Final Order 2014-09-08
Nr Instances 2
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): "Unprotected sides and edges." Each employee on a walking/working surface (horizontal and vertical surface) with an unprotected side or edge which is 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: On or about 5/5/2014, Bus Was Roof Top a) The employees were working on the roof and not protected from falling approximately 18' to the ground below.
311831853 0215000 2008-03-20 275 SEVENTH AVE., NEW YORK, NY, 10001
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2008-03-20
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-03-20

Related Activity

Type Complaint
Activity Nr 206570301
Safety Yes

Date of last update: 01 Mar 2025

Sources: New York Secretary of State