Search icon

CARMODY, INC.

Company Details

Name: CARMODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1994 (31 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1830063
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 442 ARMONK RD., MT. KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIAGIO CANTISANI DOS Process Agent 442 ARMONK RD., MT. KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
BIAGIO CANTISANI Chief Executive Officer 442 ARMONK RD., MT. KISCO, NY, United States, 10549

History

Start date End date Type Value
1996-09-05 2006-06-01 Address 442 ARMONK RD., MT. KISCO, NY, 10541, USA (Type of address: Chief Executive Officer)
1996-09-05 2006-06-01 Address 442 ARMONK RD., MT. KISCO, NY, 10541, USA (Type of address: Principal Executive Office)
1996-09-05 2006-06-01 Address 442 ARMONK RD., MT. KISCO, NY, 10541, USA (Type of address: Service of Process)
1994-06-17 1996-09-05 Address 442 ARMOND ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1858998 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
060601002332 2006-06-01 BIENNIAL STATEMENT 2006-06-01
000811002155 2000-08-11 BIENNIAL STATEMENT 2000-06-01
980529002428 1998-05-29 BIENNIAL STATEMENT 1998-06-01
960905002043 1996-09-05 BIENNIAL STATEMENT 1996-06-01
940617000263 1994-06-17 CERTIFICATE OF INCORPORATION 1994-06-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301458998 0216000 1998-06-02 746 MAMARONECK AVE, MAMARONECK, NY, 10543
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-06-02
Emphasis L: FALL
Case Closed 1998-11-17

Related Activity

Type Inspection
Activity Nr 301458808
301456224 0216000 1997-10-29 505 ASHFORD AVE., ARDSLEY, NY, 10502
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-10-29
Emphasis N: TRENCH
Case Closed 1998-02-04

Related Activity

Type Referral
Activity Nr 202021648
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-12-01
Abatement Due Date 1997-12-04
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 1997-12-01
Abatement Due Date 1997-12-06
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 5
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1997-12-01
Abatement Due Date 1997-12-07
Nr Instances 2
Nr Exposed 5
Gravity 10
301455457 0216000 1997-06-23 BEDFORD HILLS CORRECTIONAL FACILITY BUILDING 126, BEDFORD HILLS, NY, 10507
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-06-24
Case Closed 1998-02-04

Related Activity

Type Complaint
Activity Nr 79138384
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1997-11-19
Abatement Due Date 1997-11-19
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 25
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 C01
Issuance Date 1997-11-19
Abatement Due Date 1997-11-19
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1997-11-19
Abatement Due Date 1997-11-24
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-11-19
Abatement Due Date 1997-12-02
Nr Instances 3
Nr Exposed 25
Gravity 00
301454567 0216000 1997-03-13 BEDFORD HILLS CORRECTIONAL FACILITY BUILDING 126, BEDFORD HILLS, NY, 10507
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-03-13
Case Closed 1997-06-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260307 D01
Issuance Date 1997-05-22
Abatement Due Date 1997-05-26
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260307 E01 I
Issuance Date 1997-05-22
Abatement Due Date 1997-05-26
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1997-05-22
Abatement Due Date 1997-05-26
Nr Instances 1
Nr Exposed 1
Gravity 01
301454161 0216000 1997-02-03 GLEN ISLAND PARK, NEW ROCHELLE, NY, 10805
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-02-03
Case Closed 1997-05-09

Related Activity

Type Referral
Activity Nr 202021176
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1997-03-05
Abatement Due Date 1997-03-10
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1997-03-05
Abatement Due Date 1997-03-13
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1997-03-05
Abatement Due Date 1997-03-13
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 G01 VI
Issuance Date 1997-03-05
Abatement Due Date 1997-03-10
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
109119792 0216000 1996-01-24 423 CENTRAL PARK AVENUE, HARTSDALE, NY, 10530
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-01-24
Case Closed 1996-06-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1996-02-13
Abatement Due Date 1996-02-18
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 4
Gravity 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0209076 Labor Management Relations Act 2002-11-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2002-11-14
Termination Date 2003-07-28
Section 0185
Status Terminated

Parties

Name DOYLE,
Role Plaintiff
Name CARMODY, INC.
Role Defendant
9804102 Employee Retirement Income Security Act (ERISA) 1998-06-08 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1998-06-08
Termination Date 1998-08-26
Section 1132

Parties

Name BRICKLAYERS DISTRICT,
Role Plaintiff
Name CARMODY, INC.
Role Defendant
0613411 Employee Retirement Income Security Act (ERISA) 2006-11-21 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2006-11-21
Termination Date 2008-02-15
Date Issue Joined 2007-10-30
Section 1145
Status Terminated

Parties

Name COLEMAN,
Role Plaintiff
Name CARMODY, INC.
Role Defendant
0201294 Employee Retirement Income Security Act (ERISA) 2002-02-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-02-28
Termination Date 2002-12-17
Section 1132
Status Terminated

Parties

Name BRICKLAYERS INSURANCE AND WELF
Role Plaintiff
Name CARMODY, INC.
Role Defendant
9902987 Employee Retirement Income Security Act (ERISA) 1999-05-26 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1999-05-26
Termination Date 1999-08-17
Section 1132

Parties

Name BRICKLAYERS INSURANC,
Role Plaintiff
Name CARMODY, INC.
Role Defendant
0202516 Employee Retirement Income Security Act (ERISA) 2002-04-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 90
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-04-02
Termination Date 2002-12-10
Section 1132
Status Terminated

Parties

Name MASON TENDERS,
Role Plaintiff
Name CARMODY, INC.
Role Defendant
0307398 Employee Retirement Income Security Act (ERISA) 2003-09-22 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-09-22
Termination Date 2004-08-27
Section 1132
Status Terminated

Parties

Name NYCDC PENSION FUND,
Role Plaintiff
Name CARMODY, INC.
Role Defendant
0707529 Employee Retirement Income Security Act (ERISA) 2007-08-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2007-08-24
Termination Date 2011-07-20
Date Issue Joined 2010-01-16
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE BRICKLA,
Role Plaintiff
Name CARMODY, INC.
Role Defendant
0502471 Labor Management Relations Act 2005-03-01 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2005-03-01
Termination Date 2005-04-14
Section 0185
Status Terminated

Parties

Name BOARD OF TRUSTEES OF THE TEAMS
Role Plaintiff
Name CARMODY, INC.
Role Defendant
0801711 Employee Retirement Income Security Act (ERISA) 2008-02-21 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-02-21
Termination Date 2008-08-15
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTR,
Role Plaintiff
Name CARMODY, INC.
Role Defendant
0604498 Labor Management Relations Act 2006-06-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-06-13
Termination Date 2007-03-30
Section 1331
Sub Section FL
Status Terminated

Parties

Name TRUSTEES FOR THE MASON TENDERS
Role Plaintiff
Name CARMODY, INC.
Role Defendant
1005181 Employee Retirement Income Security Act (ERISA) 2010-07-07 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-07
Termination Date 2010-09-01
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTR,
Role Plaintiff
Name CARMODY, INC.
Role Defendant
0500625 Employee Retirement Income Security Act (ERISA) 2005-01-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-01-18
Termination Date 2006-02-16
Date Issue Joined 2005-08-08
Pretrial Conference Date 2006-01-31
Section 1145
Status Terminated

Parties

Name COLEMAN
Role Plaintiff
Name CARMODY, INC.
Role Defendant
0202516 Employee Retirement Income Security Act (ERISA) 2003-01-08 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 90
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-01-08
Termination Date 2004-01-15
Section 1132
Status Terminated

Parties

Name MASON TENDERS,
Role Plaintiff
Name CARMODY, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State