Search icon

JOBCO INCORPORATED

Headquarter

Company Details

Name: JOBCO INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1954 (71 years ago)
Entity Number: 93611
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 1983 Marcus Avenue, Suite 137, New Hyde Park, NY, United States, 11042

Contact Details

Phone +1 516-487-0050

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JOBCO INCORPORATED, CONNECTICUT 0082953 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GLL1Q2ZZKJD3 2023-03-06 277 NORTHERN BLVD STE 203, GREAT NECK, NY, 11021, 4703, USA 277 NORTHERN BLVD STE 203, GREAT NECK, NY, 11021, 4703, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2022-02-08
Initial Registration Date 2020-04-20
Entity Start Date 1954-02-18
Fiscal Year End Close Date Dec 22

Service Classifications

NAICS Codes 813920
Product and Service Codes Z200, Z2CZ, Z2EZ, Z2FA, Z2FB, Z2FE, Z2FZ, Z2JZ, Z2PZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SPIROS TRIANTAFYLLOU
Address 277 NORTHERN BLVD STE 203, GREAT NECK, NY, 11021, USA
Government Business
Title PRIMARY POC
Name SPIROS TRIANTAFYLLOU
Address 277 NORTHERN BLVD STE 203, GREAT NECK, NY, 11021, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOBCO 401(K) SAVINGS PLAN 2012 111734293 2013-10-15 JOBCO INCORPORATED 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-11-13
Business code 236110
Sponsor’s telephone number 5164870050
Plan sponsor’s mailing address 277 NORTHERN BLVD., SUITE 203, GREAT NECK, NY, 11021
Plan sponsor’s address 277 NORTHERN BLVD., SUITE 203, GREAT NECK, NY, 11021

Plan administrator’s name and address

Administrator’s EIN 111734293
Plan administrator’s name JOBCO INCORPORATED
Plan administrator’s address 277 NORTHERN BLVD., SUITE 203, GREAT NECK, NY, 11021
Administrator’s telephone number 5164870050

Number of participants as of the end of the plan year

Active participants 34
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 25
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing BARBARA MCDERMOTT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing ROBERT PASCUCCI
Valid signature Filed with authorized/valid electronic signature
JOBCO 401(K) SAVINGS PLAN 2011 111734293 2012-10-12 JOBCO INCORPORATED 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-11-13
Business code 236110
Sponsor’s telephone number 5164870050
Plan sponsor’s mailing address 277 NORTHERN BLVD., SUITE 203, GREAT NECK, NY, 11021
Plan sponsor’s address 277 NORTHERN BLVD., SUITE 203, GREAT NECK, NY, 11021

Plan administrator’s name and address

Administrator’s EIN 111734293
Plan administrator’s name JOBCO INCORPORATED
Plan administrator’s address 277 NORTHERN BLVD., SUITE 203, GREAT NECK, NY, 11021
Administrator’s telephone number 5164870050

Number of participants as of the end of the plan year

Active participants 36
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 25
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing BARBARA MCDERMOTT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-12
Name of individual signing ROBERT PASCUCCI
Valid signature Filed with authorized/valid electronic signature
JOBCO 401(K) SAVINGS PLAN 2010 111734293 2011-07-29 JOBCO INCORPORATED 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-11-13
Business code 236110
Sponsor’s telephone number 5164870050
Plan sponsor’s mailing address 277 NORTHERN BLVD., SUITE 203, GREAT NECK, NY, 11021
Plan sponsor’s address 277 NORTHERN BLVD., SUITE 203, GREAT NECK, NY, 11021

Plan administrator’s name and address

Administrator’s EIN 111734293
Plan administrator’s name JOBCO INCORPORATED
Plan administrator’s address 277 NORTHERN BLVD., SUITE 203, GREAT NECK, NY, 11021
Administrator’s telephone number 5164870050

Number of participants as of the end of the plan year

Active participants 33
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 24
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing BARBARA MCDERMOTT
Valid signature Filed with authorized/valid electronic signature
JOBCO 401(K) SAVINGS PLAN 2009 111734293 2010-07-28 JOBCO INCORPORATED 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-11-13
Business code 236110
Sponsor’s telephone number 5164870050
Plan sponsor’s mailing address 277 NORTHERN BLVD., SUITE 203, GREAT NECK, NY, 11021
Plan sponsor’s address 277 NORTHERN BLVD., SUITE 203, GREAT NECK, NY, 11021

Plan administrator’s name and address

Administrator’s EIN 111734293
Plan administrator’s name JOBCO INCORPORATED
Plan administrator’s address 277 NORTHERN BLVD., SUITE 203, GREAT NECK, NY, 11021
Administrator’s telephone number 5164870050

Number of participants as of the end of the plan year

Active participants 37
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 24
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing BARBARA MCDERMOTT
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
ROBERT M PASCUCCI Chief Executive Officer 1983 MARCUS AVENUE, SUITE 137, NEW HYDE PARK, NY, United States, 11042

DOS Process Agent

Name Role Address
ROBERT M. PASCUCCI DOS Process Agent 1983 Marcus Avenue, Suite 137, New Hyde Park, NY, United States, 11042

Permits

Number Date End date Type Address
X022023285A05 2023-10-12 2023-11-01 OCCUPANCY OF SIDEWALK AS STIPULATED LORING PLACE, BRONX, FROM STREET HALL OF FAME TERRACE TO STREET WEST 183 STREET
X042023285A02 2023-10-12 2023-11-01 REPLACE SIDEWALK LORING PLACE, BRONX, FROM STREET HALL OF FAME TERRACE TO STREET WEST 183 STREET
X022023285A06 2023-10-12 2023-11-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LORING PLACE, BRONX, FROM STREET HALL OF FAME TERRACE TO STREET WEST 183 STREET
X022023285A04 2023-10-12 2023-11-01 TEMPORARY PEDESTRIAN WALK LORING PLACE, BRONX, FROM STREET HALL OF FAME TERRACE TO STREET WEST 183 STREET
X022023285A08 2023-10-12 2023-11-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LORING PLACE, BRONX, FROM STREET HALL OF FAME TERRACE TO STREET WEST 183 STREET
X022023285A07 2023-10-12 2023-11-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LORING PLACE, BRONX, FROM STREET HALL OF FAME TERRACE TO STREET WEST 183 STREET
M012023242A94 2023-08-30 2023-09-29 PAVE STREET-W/ ENGINEERING & INSP FEE MADISON AVENUE, MANHATTAN, FROM STREET EAST 109 STREET TO STREET EAST 110 STREET
M012023242A95 2023-08-30 2023-09-29 PAVE STREET-W/ ENGINEERING & INSP FEE EAST 110 STREET, MANHATTAN, FROM STREET FRAWLEY CIRCLE TO STREET MADISON AVENUE
M022023226B77 2023-08-14 2023-09-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 4 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET BOWERY
M022023226B75 2023-08-14 2023-09-30 TEMPORARY PEDESTRIAN WALK EAST 4 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET BOWERY

History

Start date End date Type Value
2023-09-14 2023-09-14 Address 1983 MARCUS AVENUE, SUITE 137, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-09-14 Address 277 NORTHERN BLVD, GREAT NECK, NY, 11021, 4703, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-09-14 Shares Share type: PAR VALUE, Number of shares: 35, Par value: 10000
2023-08-30 2023-09-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-18 2023-08-30 Shares Share type: PAR VALUE, Number of shares: 35, Par value: 10000
2023-08-18 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-11 2023-08-18 Shares Share type: PAR VALUE, Number of shares: 35, Par value: 10000
2023-08-11 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-23 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-23 2023-08-11 Shares Share type: PAR VALUE, Number of shares: 35, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
230914001025 2023-09-14 BIENNIAL STATEMENT 2022-02-01
200625060038 2020-06-25 BIENNIAL STATEMENT 2020-02-01
180201006835 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160720006083 2016-07-20 BIENNIAL STATEMENT 2016-02-01
140814002015 2014-08-14 BIENNIAL STATEMENT 2014-02-01
070821002597 2007-08-21 BIENNIAL STATEMENT 2006-02-01
040213002196 2004-02-13 BIENNIAL STATEMENT 2004-02-01
020205002926 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000421002023 2000-04-21 BIENNIAL STATEMENT 2000-02-01
980623002124 1998-06-23 BIENNIAL STATEMENT 1998-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-06 No data MADISON AVENUE, FROM STREET EAST 109 STREET TO STREET EAST 110 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New BO roadway paved.
2024-10-03 No data EAST 110 STREET, FROM STREET FRAWLEY CIRCLE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Perm restoration flushed to grade.
2023-08-27 No data EAST 4 STREET, FROM STREET 2 AVENUE TO STREET BOWERY No data Street Construction Inspections: Post-Audit Department of Transportation Permit expired, New Permit.
2023-08-24 No data EAST 4 STREET, FROM STREET 2 AVENUE TO STREET BOWERY No data Street Construction Inspections: Active Department of Transportation Temporary Pedestrian Walkway placed in the Roadway in The Work Zone Area.
2023-08-07 No data EAST 4 STREET, FROM STREET 2 AVENUE TO STREET BOWERY No data Street Construction Inspections: Active Department of Transportation I OBSERVED THE ABOVE RESPONDENT HAD BLOCKED/CLOSED 80 FEET OF ENTIRE SIDEWALK& HAD 15 EMPTY(NOT FILLED)BARRICADES IN ROADWAY BY DRIVING LANE;FAILED TO PROVIDE PROTECTED WALKWAY ON ROADWAY-FAILED TO ADHERE TO TERMS&CONDITIONS OF STIPULATION 014
2023-03-27 No data EAST 4 STREET, FROM STREET 2 AVENUE TO STREET BOWERY No data Street Construction Inspections: Post-Audit Department of Transportation The respondent did not started the work as yet, and the permit has expired.
2023-03-10 No data EAST 4 STREET, FROM STREET 2 AVENUE TO STREET BOWERY No data Street Construction Inspections: Post-Audit Department of Transportation Inspection for PedRamp use. No ramp work done
2023-02-26 No data EAST 4 STREET, FROM STREET 2 AVENUE TO STREET BOWERY No data Street Construction Inspections: Post-Audit Department of Transportation The sidewalk is currently enclosed with a construction fence, and there is also an updated permit: M042023044A10 on file.
2023-01-23 No data EAST 4 STREET, FROM STREET 2 AVENUE TO STREET BOWERY No data Street Construction Inspections: Active Department of Transportation The roadway is occupied with jersey barriers that are used for the temporary pedestrian walkway.
2023-01-19 No data EAST 4 STREET, FROM STREET 2 AVENUE TO STREET BOWERY No data Street Construction Inspections: Post-Audit Department of Transportation The sidewalk is inclosed with construction fence.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343715207 0214700 2019-01-15 221 E. MAIN ST., RIVERHEAD, NY, 11901
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2019-01-15
Emphasis L: FALL, P: FALL
Case Closed 2019-07-12

Related Activity

Type Inspection
Activity Nr 1371949
Safety Yes
300594587 0215600 1997-01-21 1418 -143 MINFORD PLACE, BRONX, NY, 10463
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-01-21
Case Closed 1997-03-05
101480572 0215600 1992-03-27 651 BATHGATE AVE, BRONX, NY, 10457
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-04-01
Case Closed 1992-05-29

Related Activity

Type Referral
Activity Nr 901231282
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1992-04-29
Abatement Due Date 1992-05-04
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 1992-04-29
Abatement Due Date 1992-05-10
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State