Search icon

INWOOD MATERIAL TERMINAL LLC

Company Details

Name: INWOOD MATERIAL TERMINAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Mar 2013 (12 years ago)
Entity Number: 4373891
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 336 SOUTH SERVICE ROAD, MELVILLE, NY, United States, 11803

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INWOOD MATERIAL TERMINAL LLC RETIREMENT PLAN 2023 800905441 2024-08-20 INWOOD MATERIAL TERMINAL, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 5165091513
Plan sponsor’s address 1 SHERIDAN BLVD, INWOOD, NY, 11096

Signature of

Role Plan administrator
Date 2024-08-20
Name of individual signing EDWARD TACKENBERG
Role Employer/plan sponsor
Date 2024-08-20
Name of individual signing EDWARD TACKENBERG
INWOOD MATERIAL TERMINAL LLC RETIREMENT PLAN 2022 800905441 2023-10-11 INWOOD MATERIAL TERMINAL, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 5165091513
Plan sponsor’s address 1 SHERIDAN BLVD, INWOOD, NY, 11096

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing EDWARD TACKENBERG
Role Employer/plan sponsor
Date 2023-10-11
Name of individual signing EDWARD TACKENBERG
INWOOD MATERIAL TERMINAL LLC RETIREMENT PLAN 2021 800905441 2022-10-03 INWOOD MATERIAL TERMINAL, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 5165091513
Plan sponsor’s address 1 SHERIDAN BLVD, INWOOD, NY, 11096

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing EDWARD TACKENBERG
INWOOD MATERIAL TERMINAL LLC RETIREMENT PLAN 2020 800905441 2021-10-11 INWOOD MATERIAL TERMINAL, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 5165091513
Plan sponsor’s address 1 SHERIDAN BLVD, INWOOD, NY, 11096

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing EDWARD TACKENBERG
Role Employer/plan sponsor
Date 2021-10-11
Name of individual signing EDWARD TACKENBERG
INWOOD MATERIAL TERMINAL LLC RETIREMENT PLAN 2019 800905441 2020-10-09 INWOOD MATERIAL TERMINAL, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 5165091513
Plan sponsor’s address 1 SHERIDAN BLVD, INWOOD, NY, 11096

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing EDWARD TACKENBERG
Role Employer/plan sponsor
Date 2020-10-09
Name of individual signing EDWARD TACKENBERG
INWOOD MATERIAL TERMINAL LLC RETIREMENT PLAN 2018 800905441 2019-07-25 INWOOD MATERIAL TERMINAL, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 5165091513
Plan sponsor’s address 1 SHERIDAN BLVD, INWOOD, NY, 11096

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing EDWARD TACKENBERG

Agent

Name Role Address
becky tung Agent 336 south service road, MELVILLE, NY, 11747

DOS Process Agent

Name Role Address
HAUGLAND DEVELOPMENT COMPANY LLC DOS Process Agent 336 SOUTH SERVICE ROAD, MELVILLE, NY, United States, 11803

History

Start date End date Type Value
2022-10-27 2024-02-09 Address 336 south service road, MELVILLE, NY, 11747, USA (Type of address: Registered Agent)
2022-10-27 2024-02-09 Address 336 SOUTH SERVICE ROAD, MELVILLE, NY, 11803, USA (Type of address: Service of Process)
2021-03-11 2022-10-27 Address 336 SOUTH SERVICE ROAD, MELVILLE, NY, 11803, USA (Type of address: Service of Process)
2013-03-14 2021-03-11 Address 11 COMMERCIAL STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209001906 2024-02-09 BIENNIAL STATEMENT 2024-02-09
221027000030 2022-02-28 CERTIFICATE OF CHANGE BY ENTITY 2022-02-28
210311060402 2021-03-11 BIENNIAL STATEMENT 2021-03-01
130314000126 2013-03-14 ARTICLES OF ORGANIZATION 2013-03-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2394786 Intrastate Non-Hazmat 2022-12-12 75000 2019 1 3 Private(Property)
Legal Name INWOOD MATERIAL TERMINAL LLC
DBA Name IMT
Physical Address 1 SHERIDAN BOULEVARD, INWOOD, NY, 11096, US
Mailing Address 336 SO SERVICE ROAD, MELVILLE, NY, 11747, US
Phone (516) 371-1842
Fax -
E-mail EHOWARD@HAUGLANDLLC.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: 26 Mar 2025

Sources: New York Secretary of State