Search icon

CARBO INDUSTRIES, INC.

Company Details

Name: CARBO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1988 (37 years ago)
Entity Number: 1270090
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1960 bayberry ave, MERRICK, NY, United States, 11566
Principal Address: 1 BAY BLVD, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAUL HOCHHAUSER Chief Executive Officer 1 BAY BOULEVARD, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1960 bayberry ave, MERRICK, NY, United States, 11566

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001704413
Phone:
516-413-7002

Latest Filings

Form type:
SC 13G/A
Filing date:
2019-01-11
File:
Form type:
SC 13G/A
Filing date:
2018-02-09
File:
Form type:
SC 13G
Filing date:
2017-04-21
File:

Form 5500 Series

Employer Identification Number (EIN):
133475186
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-15 2024-07-17 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2010-07-13 2024-07-18 Address CLIFFORD HOCHHAUSER, 1 BAY BLVD, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2002-03-19 2024-03-15 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1995-08-04 2024-07-18 Address 1 BAY BOULEVARD, LAWRENCE, NY, 11559, 1104, USA (Type of address: Chief Executive Officer)
1988-06-15 2002-03-19 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240718000095 2024-07-17 CERTIFICATE OF CHANGE BY ENTITY 2024-07-17
140616006199 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120605006304 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100713002484 2010-07-13 BIENNIAL STATEMENT 2010-06-01
040811002466 2004-08-11 BIENNIAL STATEMENT 2004-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-07-24
Type:
Referral
Address:
1 BAY BLVD., LAWRENCE, NY, 11559
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-04-25
Type:
Planned
Address:
1 BAY BLVD, Lawrence, NY, 11559
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2009-11-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CARBO INDUSTRIES, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-03-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CARBO INDUSTRIES, INC.
Party Role:
Plaintiff
Party Name:
COASTAL REFINING & MARKETING,
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State