Name: | CARIBBEAN AIR CONDITIONING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1987 (38 years ago) |
Entity Number: | 1199265 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 203 LAUREL AVENUE, NORTHPORT, NY, United States, 11768 |
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 | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARIBBEAN AIR CONDITIONING CORP | 2023 | 112908924 | 2024-05-27 | CARIBBEAN AIR CONDITIONING CORP | 14 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-27 |
Name of individual signing | CHIARA LEDDY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 238220 |
Sponsor’s telephone number | 6312615170 |
Plan sponsor’s address | 203 LAUREL AVE, NORTHPORT, NY, 11768 |
Signature of
Role | Plan administrator |
Date | 2023-05-27 |
Name of individual signing | CHIARA LEDDY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 238220 |
Sponsor’s telephone number | 6312615070 |
Plan sponsor’s address | 203 LAUREL AVE, NORTHPORT, NY, 11768 |
Signature of
Role | Plan administrator |
Date | 2022-06-08 |
Name of individual signing | CHIARA LEDDY |
Name | Role | Address |
---|---|---|
SHAUN. LEDDY | Chief Executive Officer | 203 LAUREL AVENUE, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 203 LAUREL AVENUE, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-08 | 2023-09-08 | Address | 203 LAUREL AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2023-09-08 | Address | 14 DUNTON AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2021-12-22 | 2023-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-05-10 | 2023-09-08 | Address | 14 DUNTON AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1993-05-10 | 2023-09-08 | Address | 14 DUNTON AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1987-09-02 | 2021-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-09-02 | 1993-05-10 | Address | 10 DUNTON AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230908001203 | 2023-09-08 | BIENNIAL STATEMENT | 2023-09-01 |
211202003297 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
000055009446 | 1993-10-27 | BIENNIAL STATEMENT | 1993-09-01 |
930510002372 | 1993-05-10 | BIENNIAL STATEMENT | 1992-09-01 |
B540487-5 | 1987-09-02 | CERTIFICATE OF INCORPORATION | 1987-09-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307630327 | 0214700 | 2005-02-09 | 1155 LONG ISLAND AVENUE, EDGEWOOD, NY, 11717 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 307627893 |
Inspection Type | Accident |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2004-10-07 |
Case Closed | 2005-03-02 |
Related Activity
Type | Accident |
Activity Nr | 100151083 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100333 A01 |
Issuance Date | 2004-10-07 |
Abatement Due Date | 2004-11-26 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-09-09 |
Case Closed | 1993-10-20 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1993-10-08 |
Abatement Due Date | 1993-10-14 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 00 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5569597200 | 2020-04-27 | 0235 | PPP | 203 LAUREL AVE, NORTHPORT, NY, 11768-3108 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State