Search icon

CARP CONSTRUCTION CORP.

Company Details

Name: CARP CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1996 (29 years ago)
Entity Number: 2057212
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 77 BLOOMFIELD AVE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 BLOOMFIELD AVE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
ANTHONY CARPINIELLO Chief Executive Officer 77 BLOOMFIELD AVE, STATEN ISLAND, NY, United States, 10314

Form 5500 Series

Employer Identification Number (EIN):
133906990
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2000-10-19 2002-08-09 Address 14 EVERGREEN LANE, COLTS NECK, NJ, 07722, USA (Type of address: Principal Executive Office)
1998-08-10 2002-08-09 Address 211 VIRGINIA AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1998-08-10 2000-10-19 Address 17 JENNIFER LN, OLD BRIDGE, NJ, 08857, USA (Type of address: Principal Executive Office)
1996-08-14 2002-08-09 Address 211 VIRGINIA AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140818006292 2014-08-18 BIENNIAL STATEMENT 2014-08-01
130611002134 2013-06-11 BIENNIAL STATEMENT 2012-08-01
100826002993 2010-08-26 BIENNIAL STATEMENT 2010-08-01
090209002681 2009-02-09 BIENNIAL STATEMENT 2008-08-01
060801002489 2006-08-01 BIENNIAL STATEMENT 2006-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-07-31
Type:
Referral
Address:
188 SCHOFIELD ST., BRONX, NY, 10464
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-06-19
Type:
Planned
Address:
BEACH 134TH ST., QUEENS, NY, 11694
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1998-01-27
Type:
Planned
Address:
226TH STREET FROM 149TH AVE TO SOUTH CONDUIT AVE, ROSEDALE, NY, 11422
Safety Health:
Safety
Scope:
Complete

Date of last update: 14 Mar 2025

Sources: New York Secretary of State