Name: | HARCO CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Oct 2009 (16 years ago) |
Entity Number: | 3871223 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 511 CANAL STREET, SUITE 600, NEW YORK, NY, United States, 10013 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARCO CONSTRUCTION LLC 401(K) PLAN | 2016 | 271453918 | 2017-10-13 | HARCO CONSTRUCTION LLC | 28 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-10-13 |
Name of individual signing | ANTHONY WARD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-07-01 |
Business code | 236200 |
Sponsor’s telephone number | 2129243100 |
Plan sponsor’s address | 511 CANAL STREET, 6TH FLOOR, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2016-10-17 |
Name of individual signing | KEVIN SWEENEY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-07-01 |
Business code | 236200 |
Sponsor’s telephone number | 2129243100 |
Plan sponsor’s address | 511 CANAL STREET, 6TH FLOOR, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2015-10-16 |
Name of individual signing | KEVIN SWEENEY |
Name | Role | Address |
---|---|---|
HARCO CONSTRUCTION LLC | DOS Process Agent | 511 CANAL STREET, SUITE 600, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-02 | 2014-02-21 | Address | 511 CANAL STREET, SUITE 400, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-10-26 | 2013-04-02 | Address | 213 BEACH 88TH STREET, ROCKAWAY, NY, 11693, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211130000643 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
171006006485 | 2017-10-06 | BIENNIAL STATEMENT | 2017-10-01 |
151105006112 | 2015-11-05 | BIENNIAL STATEMENT | 2015-10-01 |
140221006037 | 2014-02-21 | BIENNIAL STATEMENT | 2013-10-01 |
130402000574 | 2013-04-02 | CERTIFICATE OF CHANGE | 2013-04-02 |
100714000057 | 2010-07-14 | CERTIFICATE OF PUBLICATION | 2010-07-14 |
091026000186 | 2009-10-26 | ARTICLES OF ORGANIZATION | 2009-10-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339820805 | 0215000 | 2014-06-23 | 238-240 BEFORD AVE, BROOKLYN, NY, 11222 | |||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 981929 |
Safety | Yes |
Type | Referral |
Activity Nr | 895249 |
Safety | Yes |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State