Search icon

MICHAEL CARLO CONTRACTING INC.

Company Details

Name: MICHAEL CARLO CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 2002 (23 years ago)
Date of dissolution: 18 Nov 2015
Entity Number: 2754711
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 495 KIME AVENUE, WEST ISLIP, NY, United States, 11795
Principal Address: 495 KIME AVE, W. ISLIP, NY, United States, 11795

Contact Details

Phone +1 631-667-4858

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 495 KIME AVENUE, WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
JAMES C LANG Chief Executive Officer 495 KIME AVE, W. ISLIP, NY, United States, 11795

Licenses

Number Status Type Date End date
1128016-DCA Inactive Business 2002-11-21 2015-02-28

History

Start date End date Type Value
2004-04-29 2006-04-28 Address 495 KIME AVE, W. ISLIP, NY, 11795, 1116, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151118000539 2015-11-18 CERTIFICATE OF DISSOLUTION 2015-11-18
100504003001 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080416002892 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060428002526 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040429002002 2004-04-29 BIENNIAL STATEMENT 2004-04-01
020415000180 2002-04-15 CERTIFICATE OF INCORPORATION 2002-04-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
514518 TRUSTFUNDHIC INVOICED 2013-07-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
661093 RENEWAL INVOICED 2013-07-30 100 Home Improvement Contractor License Renewal Fee
514519 TRUSTFUNDHIC INVOICED 2011-07-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
661094 RENEWAL INVOICED 2011-07-08 100 Home Improvement Contractor License Renewal Fee
514520 TRUSTFUNDHIC INVOICED 2009-05-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
661095 RENEWAL INVOICED 2009-05-07 100 Home Improvement Contractor License Renewal Fee
514521 TRUSTFUNDHIC INVOICED 2007-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
661097 RENEWAL INVOICED 2007-06-23 100 Home Improvement Contractor License Renewal Fee
514522 TRUSTFUNDHIC INVOICED 2005-05-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
661096 RENEWAL INVOICED 2005-05-24 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315418921 0214700 2011-06-16 58 SYCAMORE AVE., MASSAPEQUA, NY, 11758
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-06-16
Emphasis L: FALL, S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2012-05-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-06-21
Abatement Due Date 2011-06-24
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 12 Mar 2025

Sources: New York Secretary of State