Search icon

A&B CAULKING COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A&B CAULKING COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1999 (26 years ago)
Entity Number: 2451816
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 1283 DOLSONTOWN RD, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1283 DOLSONTOWN RD, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
BOBBIE BLUMFIELD Chief Executive Officer 1283 DOLSONTOWN RD, MIDDLETOWN, NY, United States, 10940

Form 5500 Series

Employer Identification Number (EIN):
061572798
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2001-12-31 2009-12-11 Address PO BOX 303, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2001-12-31 2009-12-11 Address 108 MAPLE AVE, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
2001-12-31 2009-12-11 Address 108 MAPLE AVE, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
1999-12-20 2001-12-31 Address P.O. BOX 303, CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140130002074 2014-01-30 BIENNIAL STATEMENT 2013-12-01
111220002829 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091211003000 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071217002209 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060417000167 2006-04-17 ANNULMENT OF DISSOLUTION 2006-04-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-04-08
Type:
Prog Related
Address:
2 FIRST AVE, ORANGEBURG, NY, 10962
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-02-08
Type:
Unprog Rel
Address:
230 ASHLAND PLACE, BROOKLYN, NY, 11217
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2016-06-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
A&B CAULKING COMPANY INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-09-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BRICKLAYERS INSURANCE A,
Party Role:
Plaintiff
Party Name:
A&B CAULKING COMPANY INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-08-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BRICKLAYERS INSURANCE A,
Party Role:
Plaintiff
Party Name:
A&B CAULKING COMPANY INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State