Search icon

FORTUNATO SONS, INC.

Company Details

Name: FORTUNATO SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1977 (48 years ago)
Entity Number: 427881
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Principal Address: 630 JOHNSON AVENUE, BOHEMIA, NY, United States, 11716
Address: 630 JOHNSON AVE, PO BOX 507, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD FORTUNATO Chief Executive Officer 630 JOHNSON AVENUE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
BERNARD FORTUNATO DOS Process Agent 630 JOHNSON AVE, PO BOX 507, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
112417629
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1989-08-03 2005-06-30 Address ATT:BERNARD R. FORTUNATO, 630 JOHNSON AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1985-04-03 1989-08-03 Address 150 KNICKERBOCKER AVE., BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1977-09-09 1985-04-03 Address 275 BROADHOLLOW RD., MELVILLE, NY, 11746, USA (Type of address: Service of Process)
1977-03-21 1977-09-09 Address 110 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110411002755 2011-04-11 BIENNIAL STATEMENT 2011-03-01
20100119052 2010-01-19 ASSUMED NAME CORP INITIAL FILING 2010-01-19
090325002242 2009-03-25 BIENNIAL STATEMENT 2009-03-01
070319002584 2007-03-19 BIENNIAL STATEMENT 2007-03-01
050630002415 2005-06-30 BIENNIAL STATEMENT 2005-03-01

Trademarks Section

Serial Number:
78265114
Mark:
F
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2003-06-20
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
F

Goods And Services

For:
Building construction, planning and management
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Architectural design
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-04-28
Type:
Planned
Address:
212 SMITH ROAD (SACHEM NORTH HS), LAKE RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-01-10
Type:
Planned
Address:
190 SEVENTH AVENUE, BOHEMIA, NY, 11716
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-10-23
Type:
Planned
Address:
330 BLANCO DRIVE, MASTIC BEACH, NY, 11951
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-08-18
Type:
Planned
Address:
HEMPSTEAD TRAIN STA., MORRELL ST. & W. COLUMBIA, HEMPSTEAD, NY, 11550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-12-01
Type:
Planned
Address:
LONG ISLAND MCARTHUR AIRPORT, TERMINAL IMPROVEMENT, RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 567-5201
Add Date:
2003-06-02
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1992-08-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BRICKLAYERS DISTRICT
Party Role:
Plaintiff
Party Name:
FORTUNATO SONS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State