Search icon

CARTER-MELENCE, INC.

Company Details

Name: CARTER-MELENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1989 (35 years ago)
Entity Number: 1391640
ZIP code: 11789
County: Suffolk
Place of Formation: New York
Address: 104 NEW YORK AVE, P.O. Box 907, SOUND BEACH, NY, United States, 11789
Principal Address: 104 NEW YORK AVE, SOUND BEACH, NY, United States, 11789

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WL43CPA2F6Q3 2024-12-05 104 NEW YORK AVE, SOUND BEACH, NY, 11789, 2245, USA P.O. BOX 907, SOUND BEACH, NY, 11789, 0907, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-12-08
Initial Registration Date 2007-03-16
Entity Start Date 1989-10-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220, 238110, 238120, 238130, 238140, 238150, 238170, 238310, 238350

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DONALD J O'HANLON
Role PRESIDENT
Address 104 NEW YORK AVE., P.O. BOX 907, SOUND BEACH, NY, 11789, 2245, USA
Title ALTERNATE POC
Name MARY C MICHNE
Address 104 NEW YORK AVE., P.O. BOX 907, SOUND BEACH, NY, 11789, 2245, USA
Government Business
Title PRIMARY POC
Name DONALD J O'HANLON
Role PRESIDENT
Address 104 NEW YORK AVE., P.O. BOX 907, SOUND BEACH, NY, 11789, 2245, USA
Title ALTERNATE POC
Name DONALD J O'HANLON
Address 104 NEW YORK AVE., P.O. BOX 907, SOUND BEACH, NY, 11789, USA
Past Performance
Title PRIMARY POC
Name DONALD J O'HANLON
Address 104 NEW YORK AVE., P.O. BOX 907, SOUND BEACH, NY, 11789, 2245, USA
Title ALTERNATE POC
Name MARY C MICHNE
Address 104 NEW YORK AVE., P.O. BOX 907, SOUND BEACH, NY, 11789, 2245, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4PQN1 Active Non-Manufacturer 2007-03-16 2024-03-03 2028-12-08 2024-12-05

Contact Information

POC DONALD J. O'HANLON
Phone +1 631-744-0127
Fax +1 631-744-0528
Address 104 NEW YORK AVE, SOUND BEACH, NY, 11789 2245, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARTER MELENCE, INC. 401(K) PLAN 2022 112996299 2024-07-31 CARTER-MELENCE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-01
Business code 236200
Sponsor’s telephone number 6317440127
Plan sponsor’s mailing address PO BOX 907, SOUND BEACH, NY, 11789
Plan sponsor’s address 104 NEW YORK AVENUE, SOUND BEACH, NY, 11789

Number of participants as of the end of the plan year

Active participants 3
Number of participants with account balances as of the end of the plan year 3
CARTER MELENCE, INC. 401(K) PLAN 2021 112996299 2023-12-13 CARTER-MELENCE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-01
Business code 236200
Sponsor’s telephone number 6317440127
Plan sponsor’s mailing address PO BOX 907, SOUND BEACH, NY, 11789
Plan sponsor’s address 104 NEW YORK AVENUE, SOUND BEACH, NY, 11789

Number of participants as of the end of the plan year

Active participants 3
Number of participants with account balances as of the end of the plan year 3
CARTER MELENCE, INC. 401(K) PLAN 2021 112996299 2023-10-16 CARTER-MELENCE, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2020-12-01
Business code 236200
Sponsor’s telephone number 6317440127
Plan sponsor’s mailing address 104 NEW YORK AVENUE, SOUND BEACH, NY, 11789
Plan sponsor’s address 104 NEW YORK AVENUE, SOUND BEACH, NY, 11789

Plan administrator’s name and address

Administrator’s EIN 112996299
Plan administrator’s name CARTER MELENCE INC.
Plan administrator’s address 104 NEW YORK AVENUE, SOUND BEACH, NY, 11789
Administrator’s telephone number 6317440127

Number of participants as of the end of the plan year

Active participants 3
Number of participants with account balances as of the end of the plan year 3
CARTER MELENCE, INC. 401(K) PLAN 2020 112996299 2021-12-22 CARTER-MELENCE, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-01
Business code 236200
Sponsor’s telephone number 6317440127
Plan sponsor’s mailing address 104 NEW YORK AVENUE, SOUND BEACH, NY, 11789
Plan sponsor’s address 104 NEW YORK AVENUE, SOUND BEACH, NY, 11789

Plan administrator’s name and address

Administrator’s EIN 112996299
Plan administrator’s name CARTER MELENCE INC.
Plan administrator’s address 104 NEW YORK AVENUE, SOUND BEACH, NY, 11789
Administrator’s telephone number 6317440127

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
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 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Chief Executive Officer

Name Role Address
DONALD J. O'HANLON Chief Executive Officer 104 NEW YORK AVE, P.O. BOX 907, SOUND BEACH, NY, United States, 11789

DOS Process Agent

Name Role Address
CARTER-MELENCE, INC. DOS Process Agent 104 NEW YORK AVE, P.O. Box 907, SOUND BEACH, NY, United States, 11789

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 104 NEW YORK AVE, PO BOX 907, SOUND BEACH, NY, 11789, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 104 NEW YORK AVE, P.O. BOX 907, SOUND BEACH, NY, 11789, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-06-13 Address 104 NEW YORK AVE, P.O. BOX 907, SOUND BEACH, NY, 11789, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-10-02 Address 104 NEW YORK AVE, PO BOX 907, SOUND BEACH, NY, 11789, USA (Type of address: Service of Process)
2023-06-13 2023-06-13 Address 104 NEW YORK AVE, PO BOX 907, SOUND BEACH, NY, 11789, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-10-02 Address 104 NEW YORK AVE, P.O. BOX 907, SOUND BEACH, NY, 11789, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-10-02 Address 104 NEW YORK AVE, PO BOX 907, SOUND BEACH, NY, 11789, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-08 2023-06-13 Address 104 NEW YORK AVE, PO BOX 907, SOUND BEACH, NY, 11789, USA (Type of address: Chief Executive Officer)
2003-09-29 2023-06-13 Address 104 NEW YORK AVE, PO BOX 907, SOUND BEACH, NY, 11789, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002001227 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230613000943 2023-06-13 BIENNIAL STATEMENT 2021-10-01
191008060106 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171003006478 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151026006170 2015-10-26 BIENNIAL STATEMENT 2015-10-01
131025002137 2013-10-25 BIENNIAL STATEMENT 2013-10-01
111020002668 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091029002365 2009-10-29 BIENNIAL STATEMENT 2009-10-01
071101002134 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051201003044 2005-12-01 BIENNIAL STATEMENT 2005-10-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2126466 Intrastate Non-Hazmat 2024-06-05 20000 2024 3 1 Private(Property)
Legal Name CARTER-MELENCE INC
DBA Name -
Physical Address 104 NEW YORK AVE, SOUND BEACH, NY, 11789, US
Mailing Address P O BOX 907, SOUND BEACH, NY, 11789, US
Phone (631) 744-0127
Fax (631) 744-0528
E-mail 4CMI@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State