Search icon

CARMODY, INC.

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-06-02
Type:
Planned
Address:
746 MAMARONECK AVE, MAMARONECK, NY, 10543
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-10-29
Type:
Referral
Address:
505 ASHFORD AVE., ARDSLEY, NY, 10502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-06-23
Type:
Unprog Rel
Address:
BEDFORD HILLS CORRECTIONAL FACILITY BUILDING 126, BEDFORD HILLS, NY, 10507
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-03-13
Type:
Prog Related
Address:
BEDFORD HILLS CORRECTIONAL FACILITY BUILDING 126, BEDFORD HILLS, NY, 10507
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-02-03
Type:
Unprog Rel
Address:
GLEN ISLAND PARK, NEW ROCHELLE, NY, 10805
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2010-07-07
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE NEW YORK CITY DISTR,
Party Role:
Plaintiff
Party Name:
CARMODY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-02-21
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE NEW YORK CITY DISTR,
Party Role:
Plaintiff
Party Name:
CARMODY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-08-24
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:
TRUSTEES OF THE BRICKLA,
Party Role:
Plaintiff
Party Name:
CARMODY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State