Search icon

CASALYN HYDRO CONTRACTING INC.

Company Details

Name: CASALYN HYDRO CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1999 (26 years ago)
Entity Number: 2402409
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 414 UNION AVENUE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CASALYN HYDRO CONTRACTING INC. DOS Process Agent 414 UNION AVENUE, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
ROBERT S PIZZINGER Chief Executive Officer 414 UNION AVENUE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2001-07-09 2018-08-23 Address 1894 LAKELAND AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2001-07-09 2018-08-23 Address 14 JODY CT, SHOREHAM, NY, 11786, USA (Type of address: Principal Executive Office)
2001-07-09 2018-08-23 Address 1894 LAKELAND AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1999-07-27 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-27 2001-07-09 Address 425 NEW YORK AVENUE, STE 201, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211215001353 2021-12-15 BIENNIAL STATEMENT 2021-12-15
180823006153 2018-08-23 BIENNIAL STATEMENT 2017-07-01
150721006175 2015-07-21 BIENNIAL STATEMENT 2015-07-01
130731006151 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110728003402 2011-07-28 BIENNIAL STATEMENT 2011-07-01
101005002852 2010-10-05 BIENNIAL STATEMENT 2010-07-01
070731002637 2007-07-31 BIENNIAL STATEMENT 2007-07-01
030703002107 2003-07-03 BIENNIAL STATEMENT 2003-07-01
010709002597 2001-07-09 BIENNIAL STATEMENT 2001-07-01
990727000437 1999-07-27 CERTIFICATE OF INCORPORATION 1999-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307628669 0214700 2004-08-23 167 HAMLET DRIVE, MOUNT SINAI, NY, 11766
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-01-12
Emphasis L: LANDSCPE
Case Closed 2005-02-24

Related Activity

Type Referral
Activity Nr 200155547
Safety Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1709203 Intrastate Non-Hazmat 2024-03-19 1 2023 4 3 Private(Property)
Legal Name CASALYN HYDRO CONTRACTING INC
DBA Name -
Physical Address 414 UNION AVE, HOLBROOK, NY, 11741, US
Mailing Address 414 UNION AVE, HOLBROOK, NY, 11741, US
Phone (631) 588-4700
Fax (631) 588-4747
E-mail CASALYNHYDRO@AOL.COM

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