Search icon

DE BRINO CAULKING ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DE BRINO CAULKING ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1977 (48 years ago)
Entity Number: 448539
ZIP code: 12033
County: Rensselaer
Place of Formation: New York
Address: 1304 Rte 9, Casltleton, NY, United States, 12033
Principal Address: 1304 ROUTE 9, CASTLETON, NY, United States, 12033

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEWIS P HOUGHTALING III Chief Executive Officer 1304 ROUTE 9, CASTLETON, NY, United States, 12033

DOS Process Agent

Name Role Address
DE BRINO CAULKING ASSOCIATES, INC. DOS Process Agent 1304 Rte 9, Casltleton, NY, United States, 12033

Links between entities

Type:
Headquarter of
Company Number:
000097190
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0577716
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-732-2281
Contact Person:
LEWIS HOUGHTALING III
User ID:
P0925611

Unique Entity ID

Unique Entity ID:
T8KJRA9B3L44
CAGE Code:
0VZV7
UEI Expiration Date:
2026-01-06

Business Information

Division Name:
DCA
Division Number:
2
Activation Date:
2025-01-07
Initial Registration Date:
2002-01-24

Form 5500 Series

Employer Identification Number (EIN):
141588127
Plan Year:
2023
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-29 2023-11-29 Address 1304 ROUTE 9, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-11-29 Address 1331 RTE 9, PO BOX 93, COLUMBIAVILLE, NY, 12050, USA (Type of address: Chief Executive Officer)
2022-10-13 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2017-09-26 2023-11-29 Address BOX 93 ROUTE 9, COLUMBIAVILLE, NY, 12050, USA (Type of address: Service of Process)
2001-08-21 2023-11-29 Address 1331 RTE 9, PO BOX 93, COLUMBIAVILLE, NY, 12050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231129016625 2023-11-29 BIENNIAL STATEMENT 2023-09-01
210902000870 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190917060057 2019-09-17 BIENNIAL STATEMENT 2019-09-01
170926006234 2017-09-26 BIENNIAL STATEMENT 2017-09-01
150901006344 2015-09-01 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24220P1158
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
30610.00
Base And Exercised Options Value:
30610.00
Base And All Options Value:
30610.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-07-14
Description:
EMERGENCY MEV BRIDGE REPAIRS AT THE STRATTON VAMC
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1DA: MAINTENANCE OF HOSPITALS AND INFIRMARIES
Procurement Instrument Identifier:
36C24220P0209
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24350.00
Base And Exercised Options Value:
24350.00
Base And All Options Value:
24350.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-11-21
Description:
EMERGENCY SLAB WALLS REPAIRS LOCATED 140 FEET UP ON MAIN BUILDING
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1DA: MAINTENANCE OF HOSPITALS AND INFIRMARIES
Procurement Instrument Identifier:
GS02P13PAP0019
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7400.00
Base And Exercised Options Value:
7400.00
Base And All Options Value:
7400.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2013-04-22
Description:
IGF::OT::IGF EXPANSION JOINT REPAIR AT LEO O'BRIEN FEDERAL BUILDING, 11A CLINTON AVE, ALBANY NY
Naics Code:
238390: OTHER BUILDING FINISHING CONTRACTORS
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-12-22
Type:
Unprog Rel
Address:
861 BEDFORD RD., PLEASANTVILLE, NY, 10570
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-03-24
Type:
Unprog Rel
Address:
151 MENANDS, LOUDONVILLE, NY, 12211
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-08-21
Type:
Prog Related
Address:
1095 LOUDON ROAD, COHOES, NY, 12047
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-04-08
Type:
Planned
Address:
SUNY ALBANY MOHAWK TOWER 1400 WASHINGTON AVE., ALBANY, NY, 12202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-05-14
Type:
Planned
Address:
475 BROADWAY, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$1,436,062
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,436,062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,446,912.25
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $1,436,059
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 732-2281
Add Date:
2002-11-07
Operation Classification:
Private(Property)
power Units:
10
Drivers:
13
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State