Search icon

CARPENTER INDUSTRIES INC.

Company Details

Name: CARPENTER INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1999 (26 years ago)
Date of dissolution: 05 Nov 2024
Entity Number: 2350994
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: PO BOX 888, 1 GENERAL MOTORS DR, SYRACUSE, NY, United States, 13206
Principal Address: 8671 TEUGEGA POINT ROAD, ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6V0L3 Active Non-Manufacturer 2013-03-04 2024-03-10 2025-11-19 2021-11-18

Contact Information

POC WILLIAM J. MAUCHER
Phone +1 315-591-4049
Address 1 GENERAL MOTORS DR STE 10, SYRACUSE, NY, 13206 1148, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR CARPENTER INDUSTRIES, INC. 2023 161563822 2024-07-11 CARPENTER INDUSTRIES, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3154634284
Plan sponsor’s address 1 GENERAL MOTORS DRIVE, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing BETH ECKERT
SPIN-OFF TERMINATION PLAN FOR CARPENTER INDUSTRIES, INC. 2022 161563822 2023-05-03 CARPENTER INDUSTRIES, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3154634284
Plan sponsor’s address 1 GENERAL MOTORS DRIVE, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing BETH ECKERT
CARPENTER INDUSTRIES 401(K) 2017 161563822 2019-10-29 CARPENTER INDUSTRIES 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 3154634284
Plan sponsor’s address 1 GENERAL MOTORS DR, PO BOX 888, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2019-10-29
Name of individual signing TENLEY TIBBITS
Role Employer/plan sponsor
Date 2019-10-29
Name of individual signing TENLEY TIBBITS
CARPENTER INDUSTRIES 401(K) 2016 161563822 2017-07-17 CARPENTER INDUSTRIES 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 3154634284
Plan sponsor’s address 1 GENERAL MOTORS DR, PO BOX 888, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing LAURIE DART

DOS Process Agent

Name Role Address
TENLEY A TIBBITS DOS Process Agent PO BOX 888, 1 GENERAL MOTORS DR, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
TENLEY A TIBBITS Chief Executive Officer PO BOX 888, 1 GENERAL MOTORS DR, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2016-07-13 2017-03-17 Address 312 WEST SENECA ST, APT 2E, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)
2016-07-13 2025-01-23 Address PO BOX 888, 1 GENERAL MOTORS DR, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2016-07-13 2025-01-23 Address PO BOX 888, 1 GENERAL MOTORS DR, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
1999-03-01 2016-07-13 Address 7945 HALITE COURSE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1999-03-01 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250123003071 2024-11-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-05
210301060753 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190306060550 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170317006131 2017-03-17 BIENNIAL STATEMENT 2017-03-01
160713002030 2016-07-13 BIENNIAL STATEMENT 2015-03-01
990301000565 1999-03-01 CERTIFICATE OF INCORPORATION 1999-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3400076000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CARPENTER INDUSTRIES INC.
Recipient Name Raw CARPENTER INDUSTRIES INC
Recipient UEI UN92H9KELV22
Recipient DUNS 059691134
Recipient Address 1 GENERAL MOTORS DRIVE, SYRACUSE, ONONDAGA, NEW YORK, 13206-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 75000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
331902874 0215800 2012-01-20 1 GENERAL MOTORS DR., SYRACUSE, NY, 13206
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2012-01-20
Emphasis L: HHHT50, N: SILICA
Case Closed 2012-06-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 2012-04-26
Abatement Due Date 2012-05-11
Current Penalty 2040.0
Initial Penalty 2040.0
Final Order 2012-05-21
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(c)(2): Open flame(s) or spark producing equipment, not separated by a partition, were located within 20 feet of spraying area. (a) At the facility spray area, on or about 2/29/2012: Spray painting was performed using flammable chemicals, including but not limited to epoxy coating and enamel paints, where the spray room door was left open during spraying, exposing the operator to a live exterior electrical panel which was approximately 10 feet from the spraying operation.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 2012-04-26
Abatement Due Date 2012-05-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-05-21
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(e)(9): Flammable or combustible liquids for use in spraying operations were transferred from one container to another without both containers being effectively bonded and grounded to prevent discharge sparks of static electricity. (a) At the facility spray area, on or about 2/29/2012: In the mixing area, small containers were not being regularly bonded during flammable liquid transfers.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2012-04-26
Current Penalty 1530.0
Initial Penalty 1530.0
Final Order 2012-05-21
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine an employee's ability to use a respirator, before the employee is fit tested or required to use the respirator in the workplace. (a) At the facility, on or about 2/29/2011: Spray paint and abrasive blasting operators, who were required to wear half face respirators and/or supplied air respirators, had no current medical evaluations to assure their ability to use the respirators.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2012-04-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-05-21
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(1): The employer did not ensure that employees using a tight-fitting facepiece respirator pass an appropriate qualitative fit test (QLFT) or quantitative fit test (QNFT) as stated in this paragraph. (a) At the facility, on or about 2/29/2011: Spray painters were required to wear half face respirators and had no current fit tests completed.
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 2012-04-26
Abatement Due Date 2012-05-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-05-21
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(b)(5)(i): There were no visible gauges, audible alarms or pressure activated devices installed on the paint spray booth to indicate or insure that the required air velocity was maintained. (a) At the facility spray area, on or about 2/29/2012: The visible gauge for the spray booth was not operational and there was no means to monitor air velocity during spraying of flammable or combustible spray paint. Abatement certification must be submitted.
Citation ID 02002A
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 2012-04-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-05-21
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1025(d)(2): An initial determination was not made to determine if any employee may be exposed to lead at or above the action level. (a) At the facility, on or about 2/29/2012: The employer had not performed initial lead monitoring for employees performing abrasive blasting on lead painted parts to determine if exposure was at or above the action level.
Citation ID 02002B
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 2012-04-26
Abatement Due Date 2012-05-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-05-21
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1025(l)(1)(i): Employees working in an area where there is potential exposure to airborne lead at any level were not informed of the content of Appendices A and B of this regulation. (a) At the facility, on or about 2/29/2012: Employees performing abrasive blasting where airborne lead was detected were not trained on the content of Appendices A and B of the lead regulation.
306308719 0215800 2003-04-16 1000 TOWNLINE ROAD AT SALINA INDUSTRIAL POWER PARK, SYRACUSE, NY, 13206
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-07-29
Case Closed 2005-10-31

Related Activity

Type Complaint
Activity Nr 204272322
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100094 A05 V
Issuance Date 2003-09-05
Abatement Due Date 2003-09-23
Current Penalty 600.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 2003-09-05
Abatement Due Date 2003-09-10
Current Penalty 600.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100157 E02
Issuance Date 2003-09-05
Abatement Due Date 2003-09-10
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 2003-09-05
Abatement Due Date 2003-09-10
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 2003-09-05
Abatement Due Date 2003-09-10
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2003-09-05
Abatement Due Date 2003-09-10
Nr Instances 1
Nr Exposed 3
Gravity 01
302692645 0215800 2000-09-15 1000 TOWNLINE ROAD AT SALINA INDUSTRIAL POWER PARK, SYRACUSE, NY, 13206
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-12-27
Case Closed 2001-02-27

Related Activity

Type Complaint
Activity Nr 203095856
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100067 C02 II
Issuance Date 2000-12-29
Abatement Due Date 2001-01-04
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100067 C02 IX
Issuance Date 2000-12-29
Abatement Due Date 2001-01-04
Nr Instances 1
Nr Exposed 2
Gravity 03
107693525 0215800 2000-06-23 1000 TOWNLINE ROAD AT SALINA INDUSTRIAL POWER PARK, SYRACUSE, NY, 13206
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2000-06-23
Case Closed 2000-09-06

Related Activity

Type Referral
Activity Nr 200882942
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2000-07-21
Abatement Due Date 2000-08-23
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2000-07-21
Abatement Due Date 2000-08-23
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2000-07-21
Abatement Due Date 2000-08-23
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2531858301 2021-01-21 0248 PPS 1 General Motors Dr, Syracuse, NY, 13206-1117
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-1117
Project Congressional District NY-22
Number of Employees 14
NAICS code 325510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75402.74
Forgiveness Paid Date 2021-08-10
8254397100 2020-04-15 0248 PPP PO Box 888, Syracuse, NY, 13206
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-0001
Project Congressional District NY-22
Number of Employees 14
NAICS code 325510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75686.3
Forgiveness Paid Date 2021-03-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1176117 Intrastate Non-Hazmat 2003-10-15 10000 2002 1 1 Auth. For Hire
Legal Name CARPENTER INDUSTRIES INC
DBA Name -
Physical Address 1000 TOWNLINE RD, SYRACUSE, NY, 13206-0910, US
Mailing Address P O BOX 910, SYRACUSE, NY, 13206-0910, US
Phone (315) 463-4284
Fax (315) 432-4051
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State