Search icon

HARCO CONSTRUCTION LLC

Company Details

Name: HARCO CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2009 (15 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

form 5500

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
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 ST STE 600, NEW YORK, NY, 100131301

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing ANTHONY WARD
HARCO CONSTRUCTION LLC 401(K) PLAN 2015 271453918 2016-10-17 HARCO CONSTRUCTION LLC 24
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
HARCO CONSTRUCTION LLC 401(K) PLAN 2014 271453918 2015-10-16 HARCO CONSTRUCTION LLC 19
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

DOS Process Agent

Name Role Address
HARCO CONSTRUCTION LLC DOS Process Agent 511 CANAL STREET, SUITE 600, NEW YORK, NY, United States, 10013

History

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)

Filings

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

Date of last update: 17 Jan 2025

Sources: New York Secretary of State