Search icon

CASELLA CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

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

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

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Status:
Obsolete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

Contact Information

POC:
ALEXANDER CASELLA
Corporate URL:
www.casellaconstruction.com

Form 5500 Series

Employer Identification Number (EIN):
112495743
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
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:

Licenses

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

Permits

Number Date End date Type Address
M022025188B30 2025-07-07 2025-09-01 PLACE CONSTRUCTION OFFICE TRAILER ON STREET BANK STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET
M022025188B31 2025-07-07 2025-09-01 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
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
M022025052B08 2025-02-21 2025-03-19 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 10 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE

History

Start date End date Type Value
2025-02-04 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 2023-12-18 Address 825 OLD COUNTRY ROAD, WESTBURY, NY, 11590, 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

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

Jobs Reported:
11
Initial Approval Amount:
$222,655.06
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$222,655.06
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$224,819.76
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $222,652.06
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$211,605
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$211,605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$213,456.54
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $211,605

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State