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

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-12-04
Type:
Planned
Address:
CYPRESS ROAD, GOSHEN, NY, 10924
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-10-04
Type:
Planned
Address:
51 LELAND AVENUE, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-06-28
Type:
Planned
Address:
RAILROAD AVE., BREWSTER, NY, 10509
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-08-14
Type:
Planned
Address:
SHEAFE ROAD, POUGHKEEPSIE, NY, 12603
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-09-24
Type:
Referral
Address:
BLD. #101, PLUM ISLAND DISEASE CENTER, GREENPORT, NY, 11944
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2012-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CARLIN CONTRACTING CO., INC.
Party Role:
Plaintiff
Party Name:
VILLAGE OF WOODRIDGE,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-11-18
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:
VILLAGE OF GOSHEN
Party Role:
Defendant
Party Name:
CARLIN CONTRACTING CO., INC.
Party Role:
Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State