Search icon

F. W. HONERKAMP, CO. INC.

Company Details

Name: F. W. HONERKAMP, CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1946 (79 years ago)
Entity Number: 58251
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 500 OAK POINT AVENUE, BRONX, NY, United States, 10474
Principal Address: 500 OAK POINT AVE, BRONX, NY, United States, 10474

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
F.W. HONERKAMP CO., INC. 401(K) AND PROFIT SHARING PLAN 2012 131712782 2013-10-16 F.W. HONERKAMP CO., INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-12-28
Business code 423300
Sponsor’s telephone number 6467475054
Plan sponsor’s address 500 OAK POINT AVENUE BUILDING A, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2013-10-16
Name of individual signing JEFFREY HONERKAMP
F.W. HONERKAMP CO., INC. 401(K) AND PROFIT SHARING PLAN 2012 131712782 2013-09-12 F.W. HONERKAMP CO., INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-12-28
Business code 423300
Sponsor’s telephone number 6467475054
Plan sponsor’s address 500 OAK POINT AVENUE, BUILDING A, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2013-09-12
Name of individual signing JEFFREY HONERKAMP
F.W. HONERKAMP CO., INC. 401(K) AND PROFIT SHARING PLAN 2011 131712782 2012-10-02 F.W. HONERKAMP CO., INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-12-28
Business code 423300
Sponsor’s telephone number 6467475054
Plan sponsor’s address 500 OAK POINT AVENUE BUILDING A, BRONX, NY, 10474

Plan administrator’s name and address

Administrator’s EIN 131712782
Plan administrator’s name F.W. HONERKAMP CO., INC.
Plan administrator’s address 500 OAK POINT AVENUE BUILDING A, BRONX, NY, 10474
Administrator’s telephone number 6467475054

Signature of

Role Plan administrator
Date 2012-10-02
Name of individual signing JAMES FLETCHER
F.W. HONERKAMP CO., INC. 401K AND PROFIT SHARING PLAN 2010 131712782 2011-05-31 F.W. HONERKAMP CO., INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-12-28
Business code 423990
Sponsor’s telephone number 7185899700
Plan sponsor’s address 500 OAK POINT AVENUE, BLD. A, BRONX, NY, 10474

Plan administrator’s name and address

Administrator’s EIN 131712782
Plan administrator’s name F.W. HONERKAMP CO., INC.
Plan administrator’s address 500 OAK POINT AVENUE, BLD. A, BRONX, NY, 10474
Administrator’s telephone number 7185899700

Signature of

Role Plan administrator
Date 2011-05-31
Name of individual signing FRANK HONERKAMP, JR.
F.W. HONERKAMP CO., INC. 401K AND PROFIT SHARING PLAN 2009 131712782 2010-10-13 F.W. HONERKAMP CO., INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-12-28
Business code 423990
Sponsor’s telephone number 7185899700
Plan sponsor’s address 500 OAK POINT AVENUE, BLD. A, BRONX, NY, 10474

Plan administrator’s name and address

Administrator’s EIN 131712782
Plan administrator’s name F.W. HONERKAMP CO., INC.
Plan administrator’s address 500 OAK POINT AVENUE, BLD. A, BRONX, NY, 10474
Administrator’s telephone number 7185899700

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing FRANK HONERKAMP, JR.

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 OAK POINT AVENUE, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
FRANK W HONERKAMP, JR Chief Executive Officer 500 OAK POINT AVE, BRONX, NY, United States, 10474

History

Start date End date Type Value
1998-03-13 2000-03-22 Address 500 OAK POINT AVE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
1993-05-07 2000-03-22 Address 500 OAK POINT AVENUE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1993-05-07 1998-03-13 Address 500 OAK POINT AVENUE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
1948-12-29 1951-03-08 Shares Share type: CAP, Number of shares: 0, Par value: 200000
1947-12-15 1948-12-29 Shares Share type: CAP, Number of shares: 0, Par value: 150000
1946-03-29 1947-12-15 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1946-03-29 1994-05-02 Address 940 BRYANT AVE., BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120503002301 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100331003340 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080305002907 2008-03-05 BIENNIAL STATEMENT 2008-03-01
060324002505 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040326002621 2004-03-26 BIENNIAL STATEMENT 2004-03-01
020308002859 2002-03-08 BIENNIAL STATEMENT 2002-03-01
000322002637 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980313002919 1998-03-13 BIENNIAL STATEMENT 1998-03-01
940502002466 1994-05-02 BIENNIAL STATEMENT 1994-03-01
930507002023 1993-05-07 BIENNIAL STATEMENT 1993-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314982232 0216000 2012-02-02 500 OAK POINT AVE, BRONX, NY, 10474
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-03-07
Case Closed 2012-08-02

Related Activity

Type Complaint
Activity Nr 207102179
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2012-03-08
Abatement Due Date 2012-03-21
Current Penalty 1428.0
Initial Penalty 2380.0
Nr Instances 2
Nr Exposed 12
Gravity 05
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-03-08
Abatement Due Date 2012-04-11
Initial Penalty 2380.0
Nr Instances 1
Nr Exposed 12
Gravity 05
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2012-03-08
Abatement Due Date 2012-04-11
Nr Instances 1
Nr Exposed 12
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 H03
Issuance Date 2012-03-08
Abatement Due Date 2012-04-11
Nr Instances 1
Nr Exposed 12
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000828 Employee Retirement Income Security Act (ERISA) 2010-02-03 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2010-02-03
Termination Date 2011-03-27
Date Issue Joined 2010-04-01
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE LOCAL 138 PENS
Role Plaintiff
Name F. W. HONERKAMP, CO. INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State