Search icon

JORDAN PANEL SYSTEMS CORP.

Company Details

Name: JORDAN PANEL SYSTEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1975 (50 years ago)
Entity Number: 369388
ZIP code: 11731
County: Nassau
Place of Formation: New York
Address: 196 LAUREL ROAD, E. NORTHPORT, NY, United States, 11731

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
JORDAN PANEL SYSTEM CORP. PROFIT SHARING PLAN 2014 112351609 2015-10-14 JORDAN PANEL SYSTEMS CORP. 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 327400
Sponsor’s telephone number 6317544900
Plan sponsor’s address 196 LAUREL ROAD, EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing JOHN FINAMORE
JORDAN PANEL SYSTEM CORP. PROFIT SHARING PLAN 2013 112351609 2014-10-15 JORDAN PANEL SYSTEMS CORP. 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 327400
Sponsor’s telephone number 6317544900
Plan sponsor’s address 196 LAUREL ROAD, EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing JOHN FINAMORE
JORDAN PANEL SYSTEM CORP. PROFIT SHARING PLAN 2012 112351609 2013-10-15 JORDAN PANEL SYSTEMS CORP. 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 327400
Sponsor’s telephone number 6317544900
Plan sponsor’s address 196 LAUREL ROAD, EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing JOHN FINAMORE
JORDAN PANEL SYSTEM CORP. PROFIT SHARING PLAN 2011 112351609 2012-10-16 JORDAN PANEL SYSTEMS CORP. 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 327400
Sponsor’s telephone number 6317544900
Plan sponsor’s address 196 LAUREL ROAD, EAST NORTHPORT, NY, 11731

Plan administrator’s name and address

Administrator’s EIN 112351609
Plan administrator’s name JORDAN PANEL SYSTEMS CORP.
Plan administrator’s address 196 LAUREL ROAD, EAST NORTHPORT, NY, 11731
Administrator’s telephone number 6317544900

Signature of

Role Plan administrator
Date 2012-10-16
Name of individual signing JOHN FINAMORE
JORDAN PANEL SYSTEM CORP. PROFIT SHARING PLAN 2010 112351609 2011-07-05 JORDAN PANEL SYSTEMS CORP. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 327400
Sponsor’s telephone number 6317544900
Plan sponsor’s address 196 LAUREL ROAD, EAST NORTHPORT, NY, 11731

Plan administrator’s name and address

Administrator’s EIN 112351609
Plan administrator’s name JORDAN PANEL SYSTEMS CORP.
Plan administrator’s address 196 LAUREL ROAD, EAST NORTHPORT, NY, 11731
Administrator’s telephone number 6317544900

Signature of

Role Plan administrator
Date 2011-07-01
Name of individual signing JOHN FINAMORE

Chief Executive Officer

Name Role Address
JOHN A FINAMORE Chief Executive Officer 196 LAUREL ROAD, E NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 196 LAUREL ROAD, E. NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
1993-03-01 2005-06-23 Address 196 LAUREL ROAD, E. NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1975-05-08 1993-03-01 Address 295 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150804041 2015-08-04 ASSUMED NAME LLC INITIAL FILING 2015-08-04
130521002543 2013-05-21 BIENNIAL STATEMENT 2013-05-01
090421002330 2009-04-21 BIENNIAL STATEMENT 2009-05-01
050623002050 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030714002810 2003-07-14 BIENNIAL STATEMENT 2003-05-01
010625002375 2001-06-25 BIENNIAL STATEMENT 2001-05-01
990514002446 1999-05-14 BIENNIAL STATEMENT 1999-05-01
000051001980 1993-10-01 BIENNIAL STATEMENT 1993-05-01
930301002104 1993-03-01 BIENNIAL STATEMENT 1992-05-01
A232239-5 1975-05-08 CERTIFICATE OF INCORPORATION 1975-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109115451 0213100 1991-09-05 PUTNAM LAKE ROAD - BREWSTER POST OFFICE, BREWSTER, NY, 10509
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-09-05
Case Closed 1991-09-09
17773276 0215000 1989-03-17 GREENPOINT INCINERATOR N. HENRY STREET, BROOKLYN, NY, 11222
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1989-03-17
Case Closed 1989-05-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-05-08
Abatement Due Date 1989-05-11
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 03
17722117 0214700 1986-10-21 OLD WILLETS PATH & VETS HWY., HAUPPAUGE, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-27
Case Closed 1986-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1986-10-29
Abatement Due Date 1986-11-01
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
17716523 0214700 1985-07-23 50 HORSE BLOCK RD., BROOKHAVEN, NY, 11719
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 1985-07-23
Case Closed 1985-07-23

Related Activity

Type Inspection
Activity Nr 17716986
1782291 0215600 1984-06-26 179 ST & LINDEN BLVD, ST ALBANS, NY, 11434
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-06-28
Case Closed 1984-08-08

Related Activity

Type Complaint
Activity Nr 70519129

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-07-20
Abatement Due Date 1984-07-30
Current Penalty 20.0
Initial Penalty 40.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1984-07-20
Abatement Due Date 1984-08-02
Nr Instances 1
Nr Exposed 2
11570678 0214700 1983-10-05 NATURAL SCIENCE BLDG, Old Westbury, NY, 11568
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-12
Case Closed 1983-11-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-10-26
Abatement Due Date 1983-10-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 E04
Issuance Date 1983-10-26
Abatement Due Date 1983-10-31
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0702104 Employee Retirement Income Security Act (ERISA) 2007-05-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 582000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2007-05-23
Termination Date 2007-07-25
Section 1132
Status Terminated

Parties

Name SHEET M WORKERS' NATIONAL
Role Plaintiff
Name JORDAN PANEL SYSTEMS CORP.
Role Defendant
1600181 Employee Retirement Income Security Act (ERISA) 2016-01-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 4000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-01-13
Termination Date 2016-03-15
Section 1001
Status Terminated

Parties

Name THE ANNUITY, PENSION, W,
Role Plaintiff
Name JORDAN PANEL SYSTEMS CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State