Search icon

CAREY & WALSH, INC.

Company Details

Name: CAREY & WALSH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1967 (58 years ago)
Entity Number: 206149
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 529 N STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10510
Address: 529 N STATE ROAD, 529 No. State Rd., BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAREY & WALSH, INC. 401(K) PLAN 2023 132591740 2024-06-24 CAREY & WALSH, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 9147629600
Plan sponsor’s address 529 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing CHRISTOPHER CUOMO
CAREY & WALSH, INC. 401(K) PLAN 2022 132591740 2023-06-06 CAREY & WALSH, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 9147629600
Plan sponsor’s address 529 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing CHRISTOPHER CUOMO
CAREY & WALSH, INC. 401(K) PLAN 2021 132591740 2022-06-17 CAREY & WALSH, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 9147629600
Plan sponsor’s address 529 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing CHRISTOPHER CUOMO
CAREY & WALSH, INC. 401(K) PLAN 2020 132591740 2021-06-25 CAREY & WALSH, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 9147629600
Plan sponsor’s address 529 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing CHRISTOPHER CUOMO
Role Employer/plan sponsor
Date 2021-06-25
Name of individual signing CHRISTOPHER CUOMO
CAREY & WALSH, INC. 401(K) PLAN 2019 132591740 2020-06-17 CAREY & WALSH, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 9147629600
Plan sponsor’s address PO BOX 2529, 529 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing CHRISTOPHER CUOMO
Role Employer/plan sponsor
Date 2020-06-17
Name of individual signing CHRISTOPHER CUOMO
CAREY & WALSH, INC. 401(K) PLAN 2016 132591740 2017-07-18 CAREY & WALSH, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 9147629600
Plan sponsor’s address 529 NORTH STATE RD, P.O. BOX 2529, BRIARCLIFF MANOR, NY, 10510

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing CHRISTOPHER CUOMO
CAREY & WALSH, INC. 401(K) PLAN 2015 132591740 2016-07-11 CAREY & WALSH, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 9147629600
Plan sponsor’s address 529 NORTH STATE RD, P.O. BOX 2529, BRIARCLIFF MANOR, NY, 10510

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing DONALD CAREY

Chief Executive Officer

Name Role Address
DONALD G CAREY Chief Executive Officer 529 N STATE ROAD, PO BOX 2529, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 529 N STATE ROAD, 529 No. State Rd., BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 529 N STATE ROAD, PO BOX 2529, BRIARCLIFF MANOR, NY, 10510, 9998, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2025-01-03 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2025-01-03 2025-01-03 Address 529 N STATE ROAD, PO BOX 2529, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 529 N STATE ROAD, PO BOX 2529, BRIARCLIFF MANOR, NY, 10510, 9998, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2024-01-04 2024-01-04 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2024-01-04 2025-01-03 Address 529 N STATE ROAD, PO BOX 2529, BRIARCLIFF MANOR, NY, 10510, 9998, USA (Type of address: Chief Executive Officer)
2024-01-04 2025-01-03 Address 529 N STATE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2024-01-04 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250103004269 2025-01-03 BIENNIAL STATEMENT 2025-01-03
240104001924 2024-01-04 BIENNIAL STATEMENT 2024-01-04
210111060764 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190110060666 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170505006234 2017-05-05 BIENNIAL STATEMENT 2017-01-01
150102006360 2015-01-02 BIENNIAL STATEMENT 2015-01-01
20140724016 2014-07-24 ASSUMED NAME CORP INITIAL FILING 2014-07-24
130131006021 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110311003036 2011-03-11 BIENNIAL STATEMENT 2011-01-01
090206002812 2009-02-06 BIENNIAL STATEMENT 2009-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD DTFAEA09C00166 2009-07-13 2009-07-13 2009-10-01
Unique Award Key CONT_AWD_DTFAEA09C00166_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title NEW DUCTLESS SPLIT HVAC SYSTEMS AT THE LAGUARDIA, NY ATCT
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes Y121: CONSTRUCT/AIR TRAFFIC CONT TOWERS

Recipient Details

Recipient CAREY & WALSH, INC.
UEI MTBCY2MEKUN6
Legacy DUNS 013285911
Recipient Address UNITED STATES, 529 N STATE RD, BRIARCLIFF MANOR, 105101575

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311279327 0216000 2007-09-18 157 TARRYTOWN ROAD, TARRYTOWN, NY, 10591
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-10-04
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, S: HISPANIC
Case Closed 2007-12-11

Related Activity

Type Referral
Activity Nr 202751525
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2007-10-10
Abatement Due Date 2007-10-15
Current Penalty 1225.0
Initial Penalty 1225.0
Nr Instances 12
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2007-10-10
Abatement Due Date 2007-10-15
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2007-10-10
Abatement Due Date 2007-10-15
Nr Instances 1
Nr Exposed 2
Gravity 01
307668376 0216000 2005-10-18 401 FIELDCREST DRIVE, ELMSFORD, NY, 10523
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-10-19
Case Closed 2006-05-05

Related Activity

Type Referral
Activity Nr 202029047
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2006-01-24
Abatement Due Date 2006-01-27
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-01-24
Abatement Due Date 2006-02-17
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
302807375 0216000 2000-12-13 364 MANVILLE ROAD, PLEASANTVILLE, NY, 10570
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-12-13
Emphasis S: CONSTRUCTION
Case Closed 2001-02-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2001-02-09
Abatement Due Date 2001-02-14
Current Penalty 656.0
Initial Penalty 875.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2001-02-09
Abatement Due Date 2001-02-14
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2001-02-09
Abatement Due Date 2001-02-14
Nr Instances 1
Nr Exposed 2
Gravity 01
302803242 0216000 2000-01-11 10 COUNTRY CLUB DRIVE, HARRISON, NY, 10528
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-01-12
Emphasis S: CONSTRUCTION
Case Closed 2000-03-13

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2000-02-15
Abatement Due Date 2000-02-18
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H03 III
Issuance Date 2000-02-15
Abatement Due Date 2000-02-18
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260095 A
Issuance Date 2000-02-15
Abatement Due Date 2000-02-18
Nr Instances 1
Nr Exposed 3
Gravity 01
302802657 0216000 1999-11-16 75 SOUTH BORADWAY, WHITE PLAINS, NY, 10506
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1999-11-16
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-01-11

Related Activity

Type Complaint
Activity Nr 201996352
Safety Yes
301460184 0216000 1998-10-01 41 E. POST ROAD, WHITE PLAINS, NY, 10623
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-10-01
Emphasis S: CONSTRUCTION
Case Closed 1998-10-13

Related Activity

Type Referral
Activity Nr 202022612
Safety Yes
106720451 0216000 1994-10-11 VOSBURG PAVILLION NY MEDICAL COLLEGE, VALHALLA, NY, 10595
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-10-12
Case Closed 1994-12-27

Related Activity

Type Referral
Activity Nr 902672286
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 E
Issuance Date 1994-11-10
Abatement Due Date 1994-11-14
Current Penalty 540.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1994-11-10
Abatement Due Date 1994-11-14
Current Penalty 540.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 01
106987985 0216000 1992-04-20 MARTIN L. KING SCHOOL GRAHAM WINDHAM 1 SO., BWAY., HASTINGS ON HUDSON, NY, 10706
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-04-27
Case Closed 1993-09-14

Related Activity

Type Complaint
Activity Nr 74972837
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1992-08-11
Abatement Due Date 1992-08-14
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1992-09-02
Final Order 1993-03-08
Nr Instances 1
Nr Exposed 2
Gravity 02
106527559 0213100 1989-05-17 ROUTE 9A & TRINITY AVE., MONTROSE, NY, 10548
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-05-17
Case Closed 1989-08-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-06-16
Abatement Due Date 1989-06-28
Nr Instances 1
Nr Exposed 2
1036888 0213100 1984-10-03 RTE 134 KITCHAWAN RD, YORKTOWN, NY, 10598
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-09
Case Closed 1984-10-09
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-12-10
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7443388403 2021-02-12 0202 PPS 529 N State Rd, Briarcliff Manor, NY, 10510-1575
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1075000
Loan Approval Amount (current) 1075000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Briarcliff Manor, WESTCHESTER, NY, 10510-1575
Project Congressional District NY-17
Number of Employees 50
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1080554.17
Forgiveness Paid Date 2021-08-24
7478497307 2020-04-30 0202 PPP 529 N STATE RD, BRIARCLIFF MANOR, NY, 10510-1575
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 600000
Loan Approval Amount (current) 600000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIARCLIFF MANOR, WESTCHESTER, NY, 10510-1575
Project Congressional District NY-17
Number of Employees 26
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 603983.33
Forgiveness Paid Date 2021-01-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
930886 Interstate 2024-04-05 380 2023 3 1 Exempt For Hire
Legal Name CAREY & WALSH INC
DBA Name -
Physical Address 529 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510, US
Mailing Address P O BOX 2529, BRIARCLIFF MANOR, NY, 10510, US
Phone (914) 762-9600
Fax (914) 762-1814
E-mail CCUOMO@CAREYANDWALSH.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection D808705040
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-08-30
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 50892ML
License state of the main unit NY
Vehicle Identification Number of the main unit JALB4W17XB7402354
Decal number of the main unit 34336418
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-08-30
Code of the violation 39141A
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Operating a property-carrying vehicle without a valid medical certificate in possession or on file with the state drivers licensing agency. History of either fail
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 18 Mar 2025

Sources: New York Secretary of State