Search icon

CARABIE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CARABIE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1976 (49 years ago)
Entity Number: 392419
ZIP code: 10550
County: Bronx
Place of Formation: New York
Address: 68 EAST SANDFORD BOULEVARD, MT. VERNON, NY, United States, 10550
Principal Address: 216 SOUTH TERRACE AVE, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST SANCHEZ Chief Executive Officer 216 SOUTH TERRACE AVE, MT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 EAST SANDFORD BOULEVARD, MT. VERNON, NY, United States, 10550

Form 5500 Series

Employer Identification Number (EIN):
132879270
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-28 2013-11-27 Address 216 SOUTH TERRACE AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2004-02-11 2006-02-28 Address 1241 UNDEHILL AVE, YORKTOWN HGTS, NY, 10598, USA (Type of address: Principal Executive Office)
2004-02-11 2006-02-28 Address 49 EDISON AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1994-03-15 2004-02-11 Address 1241 UNDERHILL AVENUE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1994-03-15 2004-02-11 Address 49 EDISON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131127000163 2013-11-27 CERTIFICATE OF CHANGE 2013-11-27
080204002761 2008-02-04 BIENNIAL STATEMENT 2008-02-01
20070712022 2007-07-12 ASSUMED NAME LLC INITIAL FILING 2007-07-12
060228002866 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040211003092 2004-02-11 BIENNIAL STATEMENT 2004-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-07-01
Type:
Prog Related
Address:
WHITE PLAIND ROAD, BRONX, NY, 10463
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1999-02-17
Type:
Referral
Address:
SPRAIN BROOK PARKWAY BELOW HARTSDALE AVE OVERPASS, HARTSDALE, NY, 10530
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1999-02-10
Type:
Planned
Address:
SPRAIN BROOK PARKWAY BELOW HARTSDALE AVE OVERPASS, HARTSDALE, NY, 10530
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-05-07
Type:
Complaint
Address:
LARCHMONT TRAIN STATION PLAZA (OVER I-95), LARCHMONT, NY, 10538
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1987-08-11
Type:
Unprog Rel
Address:
RT. 17 EXIT 90, EAST BRANCH, NY, 13756
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2009-08-03
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:
CARABIE CORPORATION
Party Role:
Defendant
Party Name:
TRUSTEES OF THE TEAMSTE,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2007-12-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSEES OF THE STRUCTUR,
Party Role:
Plaintiff
Party Name:
CARABIE CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-03-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF DISTRICT
Party Role:
Plaintiff
Party Name:
CARABIE CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State