Search icon

CHARL INDUSTRIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARL INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1972 (53 years ago)
Entity Number: 323766
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 225 ENGINEERS RD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD CORONATO Chief Executive Officer 225 ENGINEERS RD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 ENGINEERS RD, HAUPPAUGE, NY, United States, 11788

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BARBARA KNOX
User ID:
P0296123
Trade Name:
CHARL INDUSTRIES

Unique Entity ID

Unique Entity ID:
LLQ7JE5K5BF8
CAGE Code:
6K539
UEI Expiration Date:
2026-01-31

Business Information

Doing Business As:
CHARL INDUSTRIES
Activation Date:
2025-02-04
Initial Registration Date:
2001-04-26

Commercial and government entity program

CAGE number:
6K539
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-04
CAGE Expiration:
2030-02-04
SAM Expiration:
2026-01-31

Contact Information

POC:
BARBARA S. KNOX

Form 5500 Series

Employer Identification Number (EIN):
112253887
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
1972-02-15 2015-11-19 Address 200 MILLER PL, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180601048 2018-06-01 ASSUMED NAME CORP INITIAL FILING 2018-06-01
151119002039 2015-11-19 BIENNIAL STATEMENT 2014-02-01
B012597-2 1983-08-19 ANNULMENT OF DISSOLUTION 1983-08-19
DP-2360 1979-09-26 DISSOLUTION BY PROCLAMATION 1979-09-26
967203-4 1972-02-15 CERTIFICATE OF INCORPORATION 1972-02-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0010421CK001
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
143193.00
Base And Exercised Options Value:
143193.00
Base And All Options Value:
143193.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-08-24
Description:
M897
Naics Code:
325920: EXPLOSIVES MANUFACTURING
Product Or Service Code:
1377: CARTRIDGE AND PROPELLANT ACTUATED DEVICES AND COMPONENTS
Procurement Instrument Identifier:
N0010421PK022
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
25686.00
Base And Exercised Options Value:
25686.00
Base And All Options Value:
25686.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-01-21
Description:
DODIC: M700
Naics Code:
325920: EXPLOSIVES MANUFACTURING
Product Or Service Code:
1377: CARTRIDGE AND PROPELLANT ACTUATED DEVICES AND COMPONENTS
Procurement Instrument Identifier:
N0010421PK012
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
102700.12
Base And Exercised Options Value:
102700.12
Base And All Options Value:
102700.12
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-12-02
Description:
DODIC: M710
Naics Code:
325920: EXPLOSIVES MANUFACTURING
Product Or Service Code:
1377: CARTRIDGE AND PROPELLANT ACTUATED DEVICES AND COMPONENTS

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-10-02
Type:
Planned
Address:
200 ENGINEERS ROAD, HAUPPAUGE, NY, 11787
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-10-28
Type:
Planned
Address:
200 ENGINEERS RD, Hauppauge, NY, 11788
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-05-11
Type:
Planned
Address:
200 ENGINEERS RD, Hauppauge, NY, 11787
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1977-04-06
Type:
Planned
Address:
681 OLD WILLETS PATH, Hauppauge, NY, 11787
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-11-12
Type:
FollowUp
Address:
125 MARCUS BLVD, Hauppauge, NY, 11787
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State