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

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

Form 5500 Series

Employer Identification Number (EIN):
131712782
Plan Year:
2012
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
75
Sponsors Telephone Number:

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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-02-02
Type:
Complaint
Address:
500 OAK POINT AVE, BRONX, NY, 10474
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2010-02-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Date of last update: 19 Mar 2025

Sources: New York Secretary of State