Search icon

CARLIN CONTRACTING CO., INC.

Branch

Company Details

Name: CARLIN CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1992 (33 years ago)
Date of dissolution: 20 Oct 2022
Branch of: CARLIN CONTRACTING CO., INC., Connecticut (Company Number 0007886)
Entity Number: 1621190
ZIP code: 06385
County: Westchester
Place of Formation: Connecticut
Address: P.O. BOX 300, WATERFORD, CT, United States, 06385
Principal Address: 454 BOSTON POST ROAD, WATERFORD, CT, United States, 06385

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
BRIAN J CAREY Chief Executive Officer 454 BOSTON POST ROAD, WATERFORD, CT, United States, 06385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 300, WATERFORD, CT, United States, 06385

History

Start date End date Type Value
2006-03-23 2023-05-12 Address 454 BOSTON POST ROAD, WATERFORD, CT, 06385, 1510, USA (Type of address: Chief Executive Officer)
2006-03-23 2023-05-12 Address P.O. BOX 300, WATERFORD, CT, 06385, 1510, USA (Type of address: Service of Process)
1993-04-27 2006-03-23 Address 454 BOSTON POST ROAD, WATERFORD, CT, 06385, USA (Type of address: Chief Executive Officer)
1993-04-27 2006-03-23 Address 454 BOSTON POST ROAD, WATERFORD, CT, 06385, USA (Type of address: Principal Executive Office)
1992-03-17 2006-03-23 Address P.O. BOX 300, WATERFORD, CT, 06385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230512001943 2022-10-20 SURRENDER OF AUTHORITY 2022-10-20
200306061525 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180302006027 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006110 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006206 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120425002749 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100414002204 2010-04-14 BIENNIAL STATEMENT 2010-03-01
060323003058 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040308002891 2004-03-08 BIENNIAL STATEMENT 2004-03-01
020306002034 2002-03-06 BIENNIAL STATEMENT 2002-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310517339 0213100 2006-12-04 CYPRESS ROAD, GOSHEN, NY, 10924
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-12-04
Emphasis S: SILICA, S: COMMERCIAL CONSTR, S: ELECTRICAL, S: FALL FROM HEIGHT, S: STRUCK-BY, S: POWERED IND VEHICLE, N: TRENCH, L: FALL, S: TRENCHING
Case Closed 2006-12-04
309376242 0215800 2005-10-04 51 LELAND AVENUE, UTICA, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-10-04
Case Closed 2005-10-07
307541656 0213100 2005-06-28 RAILROAD AVE., BREWSTER, NY, 10509
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-06-28
Emphasis L: FALL
Case Closed 2005-06-30
122244346 0213100 1995-08-14 SHEAFE ROAD, POUGHKEEPSIE, NY, 12603
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1995-08-14
Case Closed 1995-08-14
114122666 0214700 1992-09-24 BLD. #101, PLUM ISLAND DISEASE CENTER, GREENPORT, NY, 11944
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-09-24
Case Closed 1993-01-08

Related Activity

Type Referral
Activity Nr 901795492
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1992-12-03
Abatement Due Date 1992-12-08
Current Penalty 188.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1992-12-03
Abatement Due Date 1992-12-08
Current Penalty 187.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1992-12-03
Abatement Due Date 1992-12-09
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1992-12-03
Abatement Due Date 1993-01-07
Nr Instances 1
Nr Exposed 20
Gravity 01

Date of last update: 08 Feb 2025

Sources: New York Secretary of State