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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORTUNATO SONS, INC. CASH OR DEFERRED PLAN 2023 112417629 2024-09-26 FORTUNATO SONS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 6315677200
Plan sponsor’s address 630 JOHNSON AVENUE, PO BOX 507, BOHEMIA, NY, 11716
FORTUNATO SONS, INC. CASH OR DEFERRED PLAN 2022 112417629 2023-09-25 FORTUNATO SONS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 6315677200
Plan sponsor’s address 630 JOHNSON AVENUE, PO BOX 507, BOHEMIA, NY, 11716
FORTUNATO SONS, INC. CASH OR DEFERRED PLAN 2021 112417629 2022-09-19 FORTUNATO SONS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 6315677200
Plan sponsor’s address 630 JOHNSON AVENUE, PO BOX 507, BOHEMIA, NY, 11716
FORTUNATO SONS, INC. CASH OR DEFERRED PLAN 2020 112417629 2021-09-22 FORTUNATO SONS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 6315677200
Plan sponsor’s address 630 JOHNSON AVENUE, PO BOX 507, BOHEMIA, NY, 11716
FORTUNATO SONS, INC. CASH OR DEFERRED PLAN 2019 112417629 2020-07-24 FORTUNATO SONS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 6315677200
Plan sponsor’s address 630 JOHNSON AVENUE, PO BOX 507, BOHEMIA, NY, 11716
FORTUNATO SONS, INC. CASH OR DEFERRED PLAN 2018 112417629 2019-09-11 FORTUNATO SONS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 6315677200
Plan sponsor’s address 630 JOHNSON AVENUE, PO BOX 507, BOHEMIA, NY, 11716
FORTUNATO SONS, INC. CASH OR DEFERRED PLAN 2017 112417629 2018-06-18 FORTUNATO SONS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 6315677200
Plan sponsor’s address 630 JOHNSON AVENUE, PO BOX 507, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing BERNARD FORTUNATO, JR.
FORTUNATO SONS, INC. CASH OR DEFERRED PLAN 2016 112417629 2017-06-23 FORTUNATO SONS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 6315677200
Plan sponsor’s address 630 JOHNSON AVENUE, PO BOX 507, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing BERNARD FORTUNATO, JR.
FORTUNATO SONS, INC. CASH OR DEFERRED PLAN 2015 112417629 2016-05-09 FORTUNATO SONS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 6315677200
Plan sponsor’s address 630 JOHNSON AVENUE, PO BOX 507, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2016-05-09
Name of individual signing BERNARD FORTUNATO, JR.
FORTUNATO SONS, INC. CASH OR DEFERRED PLAN & TRUS 2014 112417629 2015-05-20 FORTUNATO SONS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 6315677200
Plan sponsor’s address 630 JOHNSON AVENUE, PO BOX 507, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2015-05-20
Name of individual signing BERNARD FORTUNATO, JR.

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

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
030327002731 2003-03-27 BIENNIAL STATEMENT 2003-03-01
010403002580 2001-04-03 BIENNIAL STATEMENT 2001-03-01
990423002119 1999-04-23 BIENNIAL STATEMENT 1999-03-01
970402002598 1997-04-02 BIENNIAL STATEMENT 1997-03-01
940412002021 1994-04-12 BIENNIAL STATEMENT 1994-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304682032 0214700 2003-04-28 212 SMITH ROAD (SACHEM NORTH HS), LAKE RONKONKOMA, NY, 11779
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-04-28
Emphasis L: FALL
Case Closed 2003-06-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2003-05-19
Abatement Due Date 2003-05-23
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-05-19
Abatement Due Date 2003-05-23
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2003-05-19
Abatement Due Date 2003-05-23
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2003-05-19
Abatement Due Date 2003-05-23
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
304680929 0214700 2003-01-10 190 SEVENTH AVENUE, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-01-10
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-02-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-01-23
Abatement Due Date 2003-02-03
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
304680150 0214700 2002-10-23 330 BLANCO DRIVE, MASTIC BEACH, NY, 11951
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-10-23
Emphasis S: CONSTRUCTION
Case Closed 2002-10-25
302700034 0214700 1999-08-18 HEMPSTEAD TRAIN STA., MORRELL ST. & W. COLUMBIA, HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-08-18
Emphasis S: CONSTRUCTION
Case Closed 1999-09-20
300139995 0214700 1998-12-01 LONG ISLAND MCARTHUR AIRPORT, TERMINAL IMPROVEMENT, RONKONKOMA, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-12-02
Emphasis S: CONSTRUCTION
Case Closed 1999-04-20
300135803 0214700 1997-11-06 CREATIVE BATH, 550 RESEARCH WAY, CENTRAL ISLIP, NY, 11722
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1997-11-10
Case Closed 1998-01-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1997-11-13
Abatement Due Date 1997-12-03
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
300134939 0214700 1997-09-11 LONG ISLAND RR, PORT JEFF YARD RENOVATION, PORT JEFFERSON, NY, 11777
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-09-11
Case Closed 1997-09-15
300131521 0214700 1996-09-24 WEST SHORE ROAD, (WASTE MGMT. TRANSFER STA.), ROSLYN, NY, 11576
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-09-24
Case Closed 1996-10-25
112877949 0214700 1994-10-06 ISSS AREA CONTROL WING, RONKONKOMA, NY, 11779
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-10-06
Case Closed 1994-11-17

Related Activity

Type Referral
Activity Nr 901216168
Safety Yes
113958912 0214700 1994-03-01 CENTRAL ISLIP PSYCH CTR AT PILGRIM BLDG. 25, WEST BRENTWOOD, NY, 11717
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-03-01
Emphasis N: TRENCH
Case Closed 1994-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1994-03-10
Abatement Due Date 1994-03-15
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1994-03-10
Abatement Due Date 1994-03-15
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1994-04-05
Case Closed 1994-04-06

Related Activity

Type Referral
Activity Nr 901216564
Health Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-06-15
Case Closed 1994-06-15
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-09-09
Emphasis N: TRENCH
Case Closed 1993-09-13

Related Activity

Type Referral
Activity Nr 902005669
Safety Yes
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-06-09
Case Closed 1993-06-14
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-01-26
Case Closed 1993-01-29
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-01-26
Case Closed 1993-01-29
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-10-10
Case Closed 1990-11-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1990-10-31
Abatement Due Date 1990-11-05
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-07
Case Closed 1990-02-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-01-10
Abatement Due Date 1990-02-13
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-01-10
Abatement Due Date 1990-02-13
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-01-10
Abatement Due Date 1990-02-13
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1990-01-10
Abatement Due Date 1990-02-13
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01
Issuance Date 1990-01-10
Abatement Due Date 1990-02-13
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-01-10
Abatement Due Date 1990-02-13
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1990-01-10
Abatement Due Date 1990-02-13
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-01-10
Abatement Due Date 1990-02-13
Nr Instances 1
Nr Exposed 2
Gravity 02
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-22
Case Closed 1985-07-22
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-09
Case Closed 1983-11-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1983-11-21
Abatement Due Date 1983-11-24
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-14
Case Closed 1983-10-18

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260054 B
Issuance Date 1983-09-22
Abatement Due Date 1983-10-17
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1983-09-22
Abatement Due Date 1983-10-05
Nr Instances 1
Citation ID 01001C
Citaton Type Other
Standard Cited 19260054 I
Issuance Date 1983-09-22
Abatement Due Date 1983-10-05
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-08
Case Closed 1983-07-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1983-07-13
Abatement Due Date 1983-07-16
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 F01
Issuance Date 1983-07-13
Abatement Due Date 1983-07-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1983-07-13
Abatement Due Date 1983-07-16
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-26
Case Closed 1983-05-02

Related Activity

Type Referral
Activity Nr 909030363
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-18
Case Closed 1982-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1982-04-12
Abatement Due Date 1982-03-18
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1982-04-12
Abatement Due Date 1982-03-18
Initial Penalty 50.0
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1982-04-12
Abatement Due Date 1982-03-28
Initial Penalty 50.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-05
Case Closed 1980-11-12
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-06-19
Case Closed 1984-03-10
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-05-18
Case Closed 1979-06-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1979-05-31
Abatement Due Date 1979-06-11
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1979-05-31
Abatement Due Date 1979-06-11
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1979-05-31
Abatement Due Date 1979-06-11
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 3
Citation ID 03001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1979-05-31
Abatement Due Date 1979-06-11
Nr Instances 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-30
Case Closed 1979-02-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-02-01
Abatement Due Date 1979-02-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-02-01
Abatement Due Date 1979-02-12
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1135473 Intrastate Non-Hazmat 2003-06-02 10000 2002 3 2 Private(Property)
Legal Name FORTUNATO SONS INC
DBA Name -
Physical Address 630 JOHNSON AVENUE, BOHEMIA, NY, 11716-0507, US
Mailing Address 630 JOHNSON AVENUE, BOHEMIA, NY, 11716-0507, US
Phone (631) 567-7200
Fax (631) 567-5201
E-mail JEF@FORTUNATIOSONS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State