Search icon

CARRIONE MECHANICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARRIONE MECHANICAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2008 (17 years ago)
Entity Number: 3637064
ZIP code: 11232
County: Kings
Place of Formation: New Jersey
Address: 708 4th Avenue STE A, Brooklyn, NY, United States, 11232
Principal Address: 457 CARLTON RD, WYCKOFF, NJ, United States, 07481

DOS Process Agent

Name Role Address
CHRISTOPHER CARIONE DOS Process Agent 708 4th Avenue STE A, Brooklyn, NY, United States, 11232

Chief Executive Officer

Name Role Address
CHRISTOPHER CARIONE Chief Executive Officer 457 CARLTON RD, WYCKOFF, NJ, United States, 07481

Form 5500 Series

Employer Identification Number (EIN):
743053456
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B042021069A28 2021-03-10 2021-04-09 REPAIR SIDEWALK 4 AVENUE, BROOKLYN, FROM STREET 18 STREET TO STREET 19 STREET

History

Start date End date Type Value
2023-05-09 2023-05-09 Address 457 CARLTON RD, WYCKOFF, NJ, 07481, USA (Type of address: Chief Executive Officer)
2012-07-06 2023-05-09 Address 457 CARLTON RD, WYCKOFF, NJ, 07481, USA (Type of address: Chief Executive Officer)
2012-07-06 2023-05-09 Address 161 21ST ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2008-02-27 2012-07-06 Address 74 COLONIAL ROAD, MIDLAND PARK, NJ, 07432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230509003421 2023-05-09 BIENNIAL STATEMENT 2022-02-01
180216006025 2018-02-16 BIENNIAL STATEMENT 2018-02-01
160201007120 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140212006093 2014-02-12 BIENNIAL STATEMENT 2014-02-01
120706002115 2012-07-06 BIENNIAL STATEMENT 2012-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State