Search icon

CARABIE CORPORATION

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARABIE CORPORATION DEFINED BENEFIT PENSION PLAN 2010 132879270 2011-10-14 CARABIE CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 238300
Sponsor’s telephone number 9146990125
Plan sponsor’s address 216 SOUTH TERRACE AVENUE, MT. VERNON, NY, 10550

Plan administrator’s name and address

Administrator’s EIN 132879270
Plan administrator’s name CARABIE CORPORATION
Plan administrator’s address 216 SOUTH TERRACE AVENUE, MT. VERNON, NY, 10550
Administrator’s telephone number 9146990125

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing LINDA BAUTISTA, TRUSTEE
Role Employer/plan sponsor
Date 2011-10-14
Name of individual signing LINDA BAUTISTA, CFO
CARABIE CORPORATION DEFINED BENEFIT PENSION PLAN 2009 132879270 2010-10-15 CARABIE CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 238300
Sponsor’s telephone number 9146990125
Plan sponsor’s address 216 SOUTH TERRACE AVENUE, MT. VERNON, NY, 10550

Plan administrator’s name and address

Administrator’s EIN 132879270
Plan administrator’s name CARABIE CORPORATION
Plan administrator’s address 216 SOUTH TERRACE AVENUE, MT. VERNON, NY, 10550
Administrator’s telephone number 9146990125

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing LINDA BAUTISTA, TRUSTEE
Role Employer/plan sponsor
Date 2010-10-15
Name of individual signing LINDA BAUTISTA, CFO
CARABIE CORPORATION 401(K) AND PROFIT SHARING PLA 2009 132879270 2010-05-17 CARABIE CORPORATION 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 9146690125
Plan sponsor’s address 216 SOUTH TERRACE AVENUE, MT. VERNON, NY, 10550

Plan administrator’s name and address

Administrator’s EIN 132879270
Plan administrator’s name CARABIE CORPORATION
Plan administrator’s address 216 SOUTH TERRACE AVENUE, MT. VERNON, NY, 10550
Administrator’s telephone number 9146690125

Signature of

Role Plan administrator
Date 2010-05-17
Name of individual signing LINDA J BAUTISTA
Role Employer/plan sponsor
Date 2010-05-17
Name of individual signing LINDA J BAUTISTA

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

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)
1994-03-15 2006-02-28 Address 49 EDISON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1978-11-09 1994-03-15 Address 800 SO COLUMBUS AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
1976-02-23 1978-11-09 Address 2913 SEYMOUR AVE., BRONX, NY, 10469, USA (Type of address: Service of Process)

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
020201002421 2002-02-01 BIENNIAL STATEMENT 2002-02-01
000303002296 2000-03-03 BIENNIAL STATEMENT 2000-02-01
980212002001 1998-02-12 BIENNIAL STATEMENT 1998-02-01
940315002278 1994-03-15 BIENNIAL STATEMENT 1994-02-01
A528880-3 1978-11-09 CERTIFICATE OF AMENDMENT 1978-11-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307660019 0216000 2004-07-01 WHITE PLAIND ROAD, BRONX, NY, 10463
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2004-07-19
Emphasis S: LEAD, N: LEAD
Case Closed 2004-08-16

Related Activity

Type Inspection
Activity Nr 307659474

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260062 G02 III
Issuance Date 2004-08-02
Abatement Due Date 2004-08-05
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 8
Gravity 02
301461224 0216000 1999-02-17 SPRAIN BROOK PARKWAY BELOW HARTSDALE AVE OVERPASS, HARTSDALE, NY, 10530
Inspection Type Referral
Scope NoInspection
Safety/Health Health
Close Conference 1999-02-17
Emphasis S: CONSTRUCTION, S: LEAD
Case Closed 1999-02-17

Related Activity

Type Referral
Activity Nr 202022752
Health Yes
301461117 0216000 1999-02-10 SPRAIN BROOK PARKWAY BELOW HARTSDALE AVE OVERPASS, HARTSDALE, NY, 10530
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-02-10
Emphasis L: FALL, S: CONSTRUCTION, S: LEAD
Case Closed 1999-04-26

Related Activity

Type Referral
Activity Nr 202022745
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1999-03-16
Abatement Due Date 1999-03-19
Current Penalty 675.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Hazard CRUSHING
301454989 0216000 1997-05-07 LARCHMONT TRAIN STATION PLAZA (OVER I-95), LARCHMONT, NY, 10538
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-07-28
Emphasis N: LEAD
Case Closed 1997-09-15

Related Activity

Type Complaint
Activity Nr 201991742
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 F03
Issuance Date 1997-08-05
Abatement Due Date 1997-08-13
Current Penalty 1225.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260062 F04 I
Issuance Date 1997-08-05
Abatement Due Date 1997-08-13
Nr Instances 1
Nr Exposed 9
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260062 F03
Issuance Date 1997-08-05
Abatement Due Date 1997-08-13
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 3
Nr Exposed 9
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-08-05
Abatement Due Date 1997-08-13
Nr Instances 3
Nr Exposed 30
Gravity 00
101529584 0215800 1987-08-11 RT. 17 EXIT 90, EAST BRANCH, NY, 13756
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-08-11
Case Closed 1987-11-30

Related Activity

Type Complaint
Activity Nr 71688832
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 D02 II
Issuance Date 1987-10-27
Abatement Due Date 1987-10-30
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-10-27
Abatement Due Date 1987-10-30
Nr Instances 1
Nr Exposed 40

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9201598 Employee Retirement Income Security Act (ERISA) 1992-03-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-03-05
Termination Date 1992-09-29
Section 1132

Parties

Name TRUSTEES OF DISTRICT
Role Plaintiff
Name CARABIE CORPORATION
Role Defendant
0711406 Employee Retirement Income Security Act (ERISA) 2007-12-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2007-12-19
Termination Date 2008-02-06
Section 0185
Status Terminated

Parties

Name TRUSEES OF THE STRUCTUR,
Role Plaintiff
Name CARABIE CORPORATION
Role Defendant
0906851 Employee Retirement Income Security Act (ERISA) 2009-08-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-08-03
Termination Date 2009-10-01
Section 0185
Sub Section EP
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name CARABIE CORPORATION
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State