Search icon

CASELLA CONSTRUCTION CORPORATION

Company Details

Name: CASELLA CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1979 (46 years ago)
Entity Number: 556285
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 825 Old Country Road, Westbury, NY, United States, 11590

Contact Details

Phone +1 516-621-1500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGORY A CASELLA DOS Process Agent 825 Old Country Road, Westbury, NY, United States, 11590

Chief Executive Officer

Name Role Address
GREGORY A CASELLA Chief Executive Officer 825 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7GSX8
UEI Expiration Date:
2016-10-13

Business Information

Activation Date:
2015-10-20
Initial Registration Date:
2015-09-26

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7GSX8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-03-15

Contact Information

POC:
ALEXANDER CASELLA
Phone:
+1 516-621-1500
Fax:
+1 516-621-5271

Form 5500 Series

Employer Identification Number (EIN):
112495743
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0837698-DCA Active Business 2002-11-20 2025-02-28

Permits

Number Date End date Type Address
M022025141B89 2025-05-21 2025-06-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BANK STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022025141B88 2025-05-21 2025-06-18 PLACE CONSTRUCTION OFFICE TRAILER ON STREET BANK STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022025052B07 2025-02-21 2025-03-19 TEMPORARY PEDESTRIAN WALK EAST 10 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE
M022025052B08 2025-02-21 2025-03-19 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 10 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE
M042025052A09 2025-02-21 2025-03-19 REPAIR SIDEWALK EAST 10 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE

History

Start date End date Type Value
2024-01-02 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2023-12-18 Address 330 WILLIS AVENUE, 2ND FLOOR, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2023-12-18 Address 825 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231218002796 2023-12-18 BIENNIAL STATEMENT 2023-12-18
20210618010 2021-06-18 ASSUMED NAME CORP INITIAL FILING 2021-06-18
210506061344 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506062837 2021-05-06 BIENNIAL STATEMENT 2021-05-01
191120060134 2019-11-20 BIENNIAL STATEMENT 2019-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3569280 TRUSTFUNDHIC INVOICED 2022-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3569281 RENEWAL INVOICED 2022-12-19 100 Home Improvement Contractor License Renewal Fee
3267641 RENEWAL INVOICED 2020-12-10 100 Home Improvement Contractor License Renewal Fee
3267640 TRUSTFUNDHIC INVOICED 2020-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2944067 RENEWAL INVOICED 2018-12-13 100 Home Improvement Contractor License Renewal Fee
2944066 TRUSTFUNDHIC INVOICED 2018-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2534937 TRUSTFUNDHIC INVOICED 2017-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2534938 RENEWAL INVOICED 2017-01-18 100 Home Improvement Contractor License Renewal Fee
1937701 TRUSTFUNDHIC INVOICED 2015-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1937702 RENEWAL INVOICED 2015-01-12 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
222655.06
Current Approval Amount:
222655.06
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
224819.76
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211605
Current Approval Amount:
211605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
213456.54

Date of last update: 18 Mar 2025

Sources: New York Secretary of State