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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
BRIAN J CAREY | Chief Executive Officer | 454 BOSTON POST ROAD, WATERFORD, CT, United States, 06385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 300, WATERFORD, CT, United States, 06385 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310517339 | 0213100 | 2006-12-04 | CYPRESS ROAD, GOSHEN, NY, 10924 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
309376242 | 0215800 | 2005-10-04 | 51 LELAND AVENUE, UTICA, NY, 13502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
307541656 | 0213100 | 2005-06-28 | RAILROAD AVE., BREWSTER, NY, 10509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
122244346 | 0213100 | 1995-08-14 | SHEAFE ROAD, POUGHKEEPSIE, NY, 12603 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
114122666 | 0214700 | 1992-09-24 | BLD. #101, PLUM ISLAND DISEASE CENTER, GREENPORT, NY, 11944 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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