Search icon

CARRIER MAUSOLEUMS CONSTRUCTION U.S.A., INC.

Company Details

Name: CARRIER MAUSOLEUMS CONSTRUCTION U.S.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1999 (26 years ago)
Entity Number: 2398553
ZIP code: 97221
County: New York
Place of Formation: Delaware
Address: 1730 SW Skyline, UNIT 206, Portland, OR, United States, 97221
Principal Address: 1730 S W SKYLINE BLVD, UNIT 206, PORTLAND, OR, United States, 97221

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
THOMAS GUITÉ Chief Executive Officer 7575 THIMENS BLVD, MONTREAL, Canada

DOS Process Agent

Name Role Address
CARRIER MAUSOLEUMS CONSTRUCTION U.S.A., INC. DOS Process Agent 1730 SW Skyline, UNIT 206, Portland, OR, United States, 97221

History

Start date End date Type Value
2023-07-04 2023-07-04 Address 7575 THIMENS BLVD, MONTREAL, CAN (Type of address: Chief Executive Officer)
2023-07-04 2023-07-04 Address 7575 THIMENS STREET, ST LAURENT, QUEBEC, CAN (Type of address: Chief Executive Officer)
2019-11-27 2023-07-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-07-10 2023-07-04 Address STE 206 1730 SW SKYLINE BLVD, UNIT 206, PORTLAND, OR, 97221, 2548, USA (Type of address: Service of Process)
2018-08-23 2023-07-04 Address 7575 THIMENS STREET, ST LAURENT, QUEBEC, CAN (Type of address: Chief Executive Officer)
2010-07-30 2018-08-23 Address 7575 THIMENS STREET, ST LAURENT, QUEBEC, CAN (Type of address: Chief Executive Officer)
2010-07-30 2019-07-10 Address 1730 S W SKYLINE BLVD, UNIT 206, PORTLAND, OR, 97221, USA (Type of address: Principal Executive Office)
2010-07-30 2019-07-10 Address 1730 S W SKYLINE BLVD, UNIT 206, PORTLAND, OR, 97221, USA (Type of address: Service of Process)
2008-04-03 2019-11-27 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1999-07-14 2010-07-30 Address 277 ISLE WAY, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230704000189 2023-07-04 BIENNIAL STATEMENT 2023-07-01
210707001122 2021-07-07 BIENNIAL STATEMENT 2021-07-07
SR-111590 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190710061544 2019-07-10 BIENNIAL STATEMENT 2019-07-01
180823006185 2018-08-23 BIENNIAL STATEMENT 2017-07-01
150917006026 2015-09-17 BIENNIAL STATEMENT 2015-07-01
130927002256 2013-09-27 BIENNIAL STATEMENT 2013-07-01
110729002698 2011-07-29 BIENNIAL STATEMENT 2011-07-01
100730002467 2010-07-30 BIENNIAL STATEMENT 2009-07-01
080403000722 2008-04-03 CERTIFICATE OF CHANGE (BY AGENT) 2008-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314846338 0213600 2010-09-17 1900 PINNACLE ROAD, HENRIETTA, NY, 14467
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-09-17
Case Closed 2010-10-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2010-09-22
Abatement Due Date 2010-09-27
Current Penalty 500.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2010-09-22
Abatement Due Date 2010-09-27
Current Penalty 500.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 2010-09-22
Abatement Due Date 2010-09-27
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260152 I06
Issuance Date 2010-09-22
Abatement Due Date 2010-09-27
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260153 H10
Issuance Date 2010-09-22
Abatement Due Date 2010-09-27
Current Penalty 1000.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B02 II
Issuance Date 2010-09-22
Abatement Due Date 2010-09-27
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2010-09-22
Abatement Due Date 2010-09-27
Current Penalty 1000.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 IIIC
Issuance Date 2010-09-22
Abatement Due Date 2010-09-27
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State