Search icon

CARLYLE CONSTRUCTION CORPORATION

Company Details

Name: CARLYLE CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1969 (56 years ago)
Entity Number: 270683
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 340 EAST 46TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 340 EAST 46TH STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
NORMAN E DIMSON Chief Executive Officer 340 EAST 46TH STREET, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
132624022
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
1997-04-28 2011-03-21 Address 340 EAST 46TH ST, NEW YORK, NY, 10017, 3099, USA (Type of address: Chief Executive Officer)
1995-06-09 1997-04-28 Address 340 EAST 46TH ST, NEW YORK, NY, 10017, 3099, USA (Type of address: Chief Executive Officer)
1995-06-09 2011-03-21 Address 340 EAST 46TH ST, NEW YORK, NY, 10017, 3099, USA (Type of address: Principal Executive Office)
1995-06-09 2011-03-21 Address 340 EAST 46TH ST, NEW YORK, NY, 10017, 3099, USA (Type of address: Service of Process)
1969-01-06 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130207002037 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110321002282 2011-03-21 BIENNIAL STATEMENT 2011-01-01
090115002923 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070131002718 2007-01-31 BIENNIAL STATEMENT 2007-01-01
050214002818 2005-02-14 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
242200.00
Total Face Value Of Loan:
242200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-08-02
Type:
Complaint
Address:
245 E.63RD STREE, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State