Search icon

JORDAN PANEL SYSTEMS CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112351609
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-09-05
Type:
Prog Related
Address:
PUTNAM LAKE ROAD - BREWSTER POST OFFICE, BREWSTER, NY, 10509
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-03-17
Type:
Unprog Rel
Address:
GREENPOINT INCINERATOR N. HENRY STREET, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-10-21
Type:
Planned
Address:
OLD WILLETS PATH & VETS HWY., HAUPPAUGE, NY, 11787
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-07-23
Type:
Monitoring
Address:
50 HORSE BLOCK RD., BROOKHAVEN, NY, 11719
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-06-26
Type:
Unprog Rel
Address:
179 ST & LINDEN BLVD, ST ALBANS, NY, 11434
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2016-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Court Case Summary

Filing Date:
2007-05-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SHEET M WORKERS' NATIONAL
Party Role:
Plaintiff
Party Name:
JORDAN PANEL SYSTEMS CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State