Search icon

NORTON & SONS MECHANICAL CONTRACTORS INC.

Company Details

Name: NORTON & SONS MECHANICAL CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1984 (41 years ago)
Entity Number: 903923
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 68 EAST SUFFOLK AVE, CENTRAL ISLIP, NY, United States, 11722
Principal Address: 68 EAST SUFFOLK AVENUE, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 1800

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 EAST SUFFOLK AVE, CENTRAL ISLIP, NY, United States, 11722

Chief Executive Officer

Name Role Address
ROBERT NORTON Chief Executive Officer 68 E SUFFOLK AVE, CENTRAL ISLIP, NY, United States, 11722

Form 5500 Series

Employer Identification Number (EIN):
112687790
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-02 2006-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-02 2006-11-02 Shares Share type: NO PAR VALUE, Number of shares: 1800, Par value: 0
2002-02-28 2004-03-04 Address 68 E SUFFOLK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
1993-05-05 2002-02-28 Address 68 EAST SUFFOLK AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
1984-03-22 2006-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160428006044 2016-04-28 BIENNIAL STATEMENT 2016-03-01
140514002161 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120412002354 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100506002298 2010-05-06 BIENNIAL STATEMENT 2010-03-01
080304002744 2008-03-04 BIENNIAL STATEMENT 2008-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-10-15
Type:
Planned
Address:
15 PARK DRIVE, MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-02-20
Type:
Planned
Address:
COOLIDGE AVE & L I EXPY, ROSLYN, NY, 11576
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-10-18
Type:
Planned
Address:
MERRICK AVE & STEWART AVE, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State