Name: | KEVIN HARRINGTON PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1982 (43 years ago) |
Entity Number: | 791088 |
ZIP code: | 11968 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 49 A MARINER DRIVE, SOUTHAMPTON, NY, United States, 11968 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KEVIN HARRINGTON PLUMBING & HEATING, INC. 401(K) PROFIT SHARING PLAN | 2022 | 112620213 | 2024-02-14 | KEVIN HARRINGTON PLUMBING & HEATING INC. | 16 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-02-14 |
Name of individual signing | KEVIN HARRINGTON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1986-09-01 |
Business code | 238220 |
Sponsor’s telephone number | 6312838103 |
Plan sponsor’s address | 49 MARINER DRIVE, UNIT A, SOUTHAMPTON, NY, 11968 |
Signature of
Role | Plan administrator |
Date | 2023-03-29 |
Name of individual signing | KEVIN HARRINGTON, TRUSTEE |
Role | Employer/plan sponsor |
Date | 2023-03-29 |
Name of individual signing | KEVIN HARRINGTON, PRESIDENT |
Name | Role | Address |
---|---|---|
KEVIN J HARRINGTON | Chief Executive Officer | 49 A MARINER DRIVE, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 A MARINER DRIVE, SOUTHAMPTON, NY, United States, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-04 | 2010-09-08 | Address | 625 COUNTY RD 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
1998-09-04 | 2010-09-08 | Address | 625 COUNTY RD 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
1998-09-04 | 2010-09-08 | Address | 625 COUNTY RD 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office) |
1995-06-28 | 1998-09-04 | Address | PO BOX 2908, WICKAPOGUE ROAD, SOUTHAMPTON, NY, 11969, 2908, USA (Type of address: Principal Executive Office) |
1995-06-28 | 1998-09-04 | Address | PO BOX 2908, SOUTHAMPTON, NY, 11969, 2908, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 1998-09-04 | Address | PO BOX 2908, SOUTHAMPTON, NY, 11969, 2908, USA (Type of address: Service of Process) |
1982-09-02 | 2023-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-09-02 | 1995-06-28 | Address | P. O. BOX 18, WAINSCOTT, NY, 11975, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120906006152 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
100908002183 | 2010-09-08 | BIENNIAL STATEMENT | 2010-09-01 |
080822002919 | 2008-08-22 | BIENNIAL STATEMENT | 2008-09-01 |
060818002652 | 2006-08-18 | BIENNIAL STATEMENT | 2006-09-01 |
041026002087 | 2004-10-26 | BIENNIAL STATEMENT | 2004-09-01 |
020826002424 | 2002-08-26 | BIENNIAL STATEMENT | 2002-09-01 |
000913002687 | 2000-09-13 | BIENNIAL STATEMENT | 2000-09-01 |
980904002116 | 1998-09-04 | BIENNIAL STATEMENT | 1998-09-01 |
960906002435 | 1996-09-06 | BIENNIAL STATEMENT | 1996-09-01 |
950628002670 | 1995-06-28 | BIENNIAL STATEMENT | 1993-09-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7981438609 | 2021-03-24 | 0235 | PPS | 49 Mariner Dr Unit A, Southampton, NY, 11968-3476 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8328337108 | 2020-04-15 | 0235 | PPP | 49 A Mariner Drive, SOUTHAMPTON, NY, 11968-5205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3116108 | Intrastate Non-Hazmat | 2024-09-10 | 200000 | 2023 | 14 | 18 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 17 Mar 2025
Sources: New York Secretary of State