Search icon

M.E. JENNINGS INC.

Company Details

Name: M.E. JENNINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2007 (18 years ago)
Entity Number: 3505327
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 480 MAMARONECK AVENUE, HARRISON, NY, United States, 10528
Principal Address: 480 MAMARONECK AVE, HARRISON, NY, United States, 10528

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
M.E. JENNINGS, INC. INCENTIVE SAVINGS PLAN AND TRUST 2013 061819827 2015-01-15 M.E. JENNINGS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 236200
Sponsor’s telephone number 9143815300
Plan sponsor’s address 480 MAMARONECK AVENUE, HARRISON, NY, 105281621

Signature of

Role Plan administrator
Date 2015-01-15
Name of individual signing MARK JENNINGS
M.E. JENNINGS, INC. INCENTIVE SAVINGS PLAN AND TRUST 2012 061819827 2013-10-30 M.E. JENNINGS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 236200
Sponsor’s telephone number 9143815300
Plan sponsor’s address 480 MAMARONECK AVENUE, HARRISON, NY, 105281621

Signature of

Role Plan administrator
Date 2013-10-30
Name of individual signing MARK JENNINGS
M.E. JENNINGS, INC. INCENTIVE SAVINGS PLAN AND TRUST 2011 061819827 2013-01-02 M.E. JENNINGS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 236200
Sponsor’s telephone number 9143815300
Plan sponsor’s address 480 MAMARONECK AVENUE, HARRISON, NY, 105281621

Plan administrator’s name and address

Administrator’s EIN 061819827
Plan administrator’s name M.E. JENNINGS, INC.
Plan administrator’s address 480 MAMARONECK AVENUE, HARRISON, NY, 105281621
Administrator’s telephone number 9143815300

Signature of

Role Plan administrator
Date 2013-01-02
Name of individual signing MARK JENNINGS
M.E. JENNINGS, INC. INCENTIVE SAVINGS PLAN AND TRUST 2010 061819827 2011-10-26 M.E. JENNINGS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 236200
Sponsor’s telephone number 9143815300
Plan sponsor’s address 480 MAMARONECK AVENUE, HARRISON, NY, 105281621

Plan administrator’s name and address

Administrator’s EIN 061819827
Plan administrator’s name M.E. JENNINGS, INC.
Plan administrator’s address 480 MAMARONECK AVENUE, HARRISON, NY, 105281621
Administrator’s telephone number 9143815300

Signature of

Role Plan administrator
Date 2011-10-26
Name of individual signing MARK JENNINGS
M.E. JENNINGS, INC. INCENTIVE SAVINGS PLAN AND TRUST 2009 061819827 2010-10-06 M.E. JENNINGS, INC. 4
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 236200
Sponsor’s telephone number 9143815300
Plan sponsor’s address 480 MAMARONECK AVENUE, HARRISON, NY, 105281621

Plan administrator’s name and address

Administrator’s EIN 061819827
Plan administrator’s name M.E. JENNINGS, INC.
Plan administrator’s address 480 MAMARONECK AVENUE, HARRISON, NY, 105281621
Administrator’s telephone number 9143815300

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing MARK JENNINGS
M.E. JENNINGS, INC. INCENTIVE SAVINGS PLAN AND TRUST 2009 061819827 2010-10-06 M.E. JENNINGS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 236200
Sponsor’s telephone number 9143815300
Plan sponsor’s address 480 MAMARONECK AVENUE, HARRISON, NY, 105281621

Plan administrator’s name and address

Administrator’s EIN 061819827
Plan administrator’s name M.E. JENNINGS, INC.
Plan administrator’s address 480 MAMARONECK AVENUE, HARRISON, NY, 105281621
Administrator’s telephone number 9143815300

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing MARK JENNINGS

DOS Process Agent

Name Role Address
C/O DE CARO & DE CARO, P.C. DOS Process Agent 480 MAMARONECK AVENUE, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MARK E JENNINGS Chief Executive Officer 480 MAMARONECK AVE, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2023-04-12 2023-04-12 Address 480 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2009-04-03 2023-04-12 Address 480 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2007-04-19 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-19 2023-04-12 Address 480 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230412000371 2023-04-12 BIENNIAL STATEMENT 2023-04-01
220810002596 2022-08-10 BIENNIAL STATEMENT 2021-04-01
130502002247 2013-05-02 BIENNIAL STATEMENT 2013-04-01
110504002567 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090403002713 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070419000008 2007-04-19 CERTIFICATE OF INCORPORATION 2007-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311287361 0216000 2008-12-17 2 CLUB ROAD, RYE, NY, 10580
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2008-12-17
Emphasis S: RESIDENTIAL CONSTR
Case Closed 2009-06-06

Related Activity

Type Complaint
Activity Nr 205182850
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-02-17
Abatement Due Date 2009-02-20
Current Penalty 281.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State