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

Central Index Key

CIK number Mailing Address Business Address Phone
0001704413 1 BAY BOULEVARD, LAWRENCE, NY, 11559 1 BAY BOULEVARD, LAWRENCE, NY, 11559 516-413-7002

Filings since 2019-01-11

Form type SC 13G/A
Filing date 2019-01-11
File View File

Filings since 2018-02-09

Form type SC 13G/A
Filing date 2018-02-09
File View File

Filings since 2017-04-21

Form type SC 13G
Filing date 2017-04-21
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARBO INDUSTRIES, INC. PROFIT SHARING PLAN 2018 133475186 2019-03-04 CARBO INDUSTRIES, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 424700
Sponsor’s telephone number 5162393600
Plan sponsor’s address 1 BAY BOULEVARD, LAWRENCE, NY, 11559

Signature of

Role Plan administrator
Date 2019-03-04
Name of individual signing CLIFFORD HOCHHAUSER
CARBO INDUSTRIES, INC. PROFIT SHARING PLAN 2017 133475186 2018-07-10 CARBO INDUSTRIES, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 424700
Sponsor’s telephone number 5162393600
Plan sponsor’s address 1 BAY BOULEVARD, LAWRENCE, NY, 11559

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing CLIFFORD HOCHHAUSER
CARBO INDUSTRIES, INC. PROFIT SHARING PLAN 2016 133475186 2017-06-05 CARBO INDUSTRIES, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 424700
Sponsor’s telephone number 5162393600
Plan sponsor’s address 1 BAY BOULEVARD, LAWRENCE, NY, 11559

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing CLIFFORD HOCHHAUSER
CARBO INDUSTRIES, INC. PROFIT SHARING PLAN 2015 133475186 2016-05-13 CARBO INDUSTRIES, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 424700
Sponsor’s telephone number 5162393600
Plan sponsor’s address 1 BAY BOULEVARD, LAWRENCE, NY, 11559

Signature of

Role Plan administrator
Date 2016-05-13
Name of individual signing CLIFFORD HOCHHAUSER
CARBO INDUSTRIES, INC. PROFIT SHARING PLAN 2014 133475186 2015-06-17 CARBO INDUSTRIES, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 424700
Sponsor’s telephone number 5162393600
Plan sponsor’s address 1 BAY BOULEVARD, LAWRENCE, NY, 11559

Signature of

Role Plan administrator
Date 2015-06-17
Name of individual signing CLIFFORD HOCHHAUSER
CARBO INDUSTRIES, INC. PROFIT SHARING PLAN 2013 133475186 2014-06-16 CARBO INDUSTRIES, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 424700
Sponsor’s telephone number 5162393600
Plan sponsor’s address 1 BAY BOULEVARD, LAWRENCE, NY, 11559

Signature of

Role Plan administrator
Date 2014-06-16
Name of individual signing CLIFFORD HOCHHAUSER
CARBO INDUSTRIES, INC. PROFIT SHARING PLAN 2012 133475186 2013-08-13 CARBO INDUSTRIES, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 424700
Sponsor’s telephone number 5162393600
Plan sponsor’s address 1 BAY BOULEVARD, LAWRENCE, NY, 11559

Signature of

Role Plan administrator
Date 2013-08-13
Name of individual signing CLIFFORD HOCHHAUSER
CARBO INDUSTRIES, INC. PROFIT SHARING PLAN 2011 133475186 2012-06-28 CARBO INDUSTRIES, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 424700
Sponsor’s telephone number 5162393600
Plan sponsor’s address 1 BAY BOULEVARD, LAWRENCE, NY, 11559

Plan administrator’s name and address

Administrator’s EIN 133475186
Plan administrator’s name CARBO INDUSTRIES, INC.
Plan administrator’s address 1 BAY BOULEVARD, LAWRENCE, NY, 11559
Administrator’s telephone number 5162393600

Signature of

Role Plan administrator
Date 2012-06-28
Name of individual signing CLIFFORD HOCHHAUSER
CARBO INDUSTRIES, INC. PROFIT SHARING PLAN 2010 133475186 2011-08-03 CARBO INDUSTRIES, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 424700
Sponsor’s telephone number 5162393600
Plan sponsor’s address 1 BAY BOULEVARD, LAWRENCE, NY, 11559

Plan administrator’s name and address

Administrator’s EIN 133475186
Plan administrator’s name CARBO INDUSTRIES, INC.
Plan administrator’s address 1 BAY BOULEVARD, LAWRENCE, NY, 11559
Administrator’s telephone number 5162393600

Signature of

Role Plan administrator
Date 2011-08-03
Name of individual signing CLIFFORD HOCHHAUSER
CARBO INDUSTRIES, INC. PROFIT SHARING PLAN 2009 133475186 2010-07-27 CARBO INDUSTRIES, INC. 6
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 424700
Sponsor’s telephone number 5162393600
Plan sponsor’s address 1 BAY BOULEVARD, LAWRENCE, NY, 11559

Plan administrator’s name and address

Administrator’s EIN 133475186
Plan administrator’s name CARBO INDUSTRIES, INC.
Plan administrator’s address 1 BAY BOULEVARD, LAWRENCE, NY, 11559
Administrator’s telephone number 5162393600

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing CLIFFORD HOCHHAUSER

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

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
1988-06-15 2010-07-13 Address 630 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

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
020530002348 2002-05-30 BIENNIAL STATEMENT 2002-06-01
020319000112 2002-03-19 CERTIFICATE OF AMENDMENT 2002-03-19
000606002295 2000-06-06 BIENNIAL STATEMENT 2000-06-01
980615002229 1998-06-15 BIENNIAL STATEMENT 1998-06-01
960618002230 1996-06-18 BIENNIAL STATEMENT 1996-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17723271 0214700 1986-07-24 1 BAY BLVD., LAWRENCE, NY, 11559
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1986-07-24
Case Closed 1986-08-14

Related Activity

Type Referral
Activity Nr 900860909
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1986-07-28
Abatement Due Date 1986-08-05
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1986-07-28
Abatement Due Date 1986-07-31
Nr Instances 1
Nr Exposed 1
11615192 0235200 1974-04-25 1 BAY BLVD, Lawrence, NY, 11559
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-25
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-05-13
Abatement Due Date 1974-05-30
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100144 A01
Issuance Date 1974-05-13
Abatement Due Date 1974-06-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 B02
Issuance Date 1974-05-13
Abatement Due Date 1974-05-30
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E03
Issuance Date 1974-05-13
Abatement Due Date 1974-05-30
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1974-05-13
Abatement Due Date 1974-06-13
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0905172 Other Contract Actions 2009-11-25 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 300000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-11-25
Termination Date 2011-08-04
Pretrial Conference Date 2010-03-16
Section 1452
Status Terminated

Parties

Name CARBO INDUSTRIES, INC.
Role Plaintiff
Name HUNTS POINT FUEL CORP.
Role Defendant
0401195 Other Contract Actions 2004-03-23 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 575000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Exempt
Office 2
Filing Date 2004-03-23
Termination Date 2005-03-29
Date Issue Joined 2004-05-20
Section 1332
Sub Section OC
Status Terminated

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State