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
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-10-14 |
Name of individual signing | JOHN FINAMORE |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
JOHN A FINAMORE | Chief Executive Officer | 196 LAUREL ROAD, E NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 196 LAUREL ROAD, E. NORTHPORT, NY, United States, 11731 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109115451 | 0213100 | 1991-09-05 | PUTNAM LAKE ROAD - BREWSTER POST OFFICE, BREWSTER, NY, 10509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
17773276 | 0215000 | 1989-03-17 | GREENPOINT INCINERATOR N. HENRY STREET, BROOKLYN, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0702104 | Employee Retirement Income Security Act (ERISA) | 2007-05-23 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | SHEET M WORKERS' NATIONAL |
Role | Plaintiff |
Name | JORDAN PANEL SYSTEMS CORP. |
Role | Defendant |
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