Search icon

CARBO INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

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

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
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State