Search icon

C.A.C. INDUSTRIES INC.

Headquarter

Company Details

Name: C.A.C. INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1991 (34 years ago)
Entity Number: 1572401
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 54-08 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101
Principal Address: 54-08 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-729-3600

Shares Details

Shares issued 2000000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A CAPASSO Chief Executive Officer 54-08 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
MICHAEL A. CAPASSO DOS Process Agent 54-08 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101

Links between entities

Type:
Headquarter of
Company Number:
F24000003690
State:
FLORIDA
Type:
Headquarter of
Company Number:
3056924
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
443B6
UEI Expiration Date:
2019-12-18

Business Information

Activation Date:
2018-12-18
Initial Registration Date:
2005-09-01

Form 5500 Series

Employer Identification Number (EIN):
113082726
Plan Year:
2023
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
81
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M012025133A21 2025-05-13 2025-06-07 PRIVATE SEWER - PROTECTED WEST 37 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY
M012025129A38 2025-05-09 2025-06-20 TRANSFORMER VAULT-IN SIDEWALK AREA-PROT WEST 38 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
B042025129A18 2025-05-09 2025-06-29 REPLACE SIDEWALK VARICK STREET, BROOKLYN, FROM STREET MEEKER AVENUE TO STREET NASSAU AVENUE
B042025129A19 2025-05-09 2025-06-29 REPLACE SIDEWALK BRIDGEWATER STREET, BROOKLYN, FROM STREET MEEKER AVENUE TO STREET VARICK STREET
M012025129A37 2025-05-09 2025-06-17 TRANSFORMER VAULT-IN SIDEWALK AREA-PROT WEST 37 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET BROADWAY

History

Start date End date Type Value
2025-05-19 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 2000000, Par value: 0
2025-05-16 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 2000000, Par value: 0
2025-05-16 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 2000000, Par value: 0
2025-05-15 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 2000000, Par value: 0
2025-05-13 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 2000000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240415000699 2024-04-12 CERTIFICATE OF AMENDMENT 2024-04-12
231121004042 2023-11-21 BIENNIAL STATEMENT 2023-08-01
190815060310 2019-08-15 BIENNIAL STATEMENT 2019-08-01
180228000629 2018-02-28 CERTIFICATE OF AMENDMENT 2018-02-28
170803006430 2017-08-03 BIENNIAL STATEMENT 2017-08-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230819 Office of Administrative Trials and Hearings Issued Early Settlement 2025-01-09 3750 No data A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A registrant must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of the vehicle. Such daily inspection report must cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (f) of 17 RCNY ? 7-06. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle.
TWC-223335 Office of Administrative Trials and Hearings Issued Settled 2022-01-27 1500 2023-01-25 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-221122 Office of Administrative Trials and Hearings Issued Settled 2021-03-06 500 2021-05-28 Failure to register vehicle with the commission
TWC-220176 Office of Administrative Trials and Hearings Issued Settled 2020-09-08 1000 2022-08-31 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000000.00
Total Face Value Of Loan:
10000000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-03-29
Type:
Complaint
Address:
CALAMUS AVE., 70TH TO 74TH STREET, WOODSIDE, NY, 11377
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-03-17
Type:
Unprog Rel
Address:
356 MERIDITH AVE, STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-10-30
Type:
Referral
Address:
800 E 14TH STREET, NEW YORK, N.Y. 10009, NEW YORK, NY, 10009
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-01-27
Type:
Referral
Address:
94TH STREET AND ROCKAWAY FREEWAY, FAR ROCKAWAY, NY, 11693
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-08-18
Type:
Referral
Address:
5-67 BEACH 65 STREET, ARVERNE, NY, 11692
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000000
Current Approval Amount:
10000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10133333.33

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 729-0400
Add Date:
2003-05-07
Operation Classification:
Private(Property)
power Units:
78
Drivers:
40
Inspections:
12
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-10-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
APA Review/Appeal

Parties

Party Name:
C.A.C. INDUSTRIES INC.
Party Role:
Plaintiff
Party Name:
USCIS,
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-02-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING,
Party Role:
Plaintiff
Party Name:
C.A.C. INDUSTRIES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-09-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GESUALDI,
Party Role:
Plaintiff
Party Name:
C.A.C. INDUSTRIES INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State