Search icon

CARUBBA COLLISION CORP.

Company Details

Name: CARUBBA COLLISION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1981 (44 years ago)
Entity Number: 710645
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 400 W Grand Ave, Elmhurst, IL, United States, 60126
Address: 28 Liberty St, Floor 42, New York, NY, United States, 10005

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
CARUBBA COLLISION, CORP. 401K PLAN 2015 161164745 2016-10-17 CARUBBA COLLISION, CORP. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 811120
Sponsor’s telephone number 7168340466
Plan sponsor’s address 1500 NIAGARA FALLS BLVD, TONAWANDA, NY, 141508432

Plan administrator’s name and address

Administrator’s EIN 161164745
Plan administrator’s name CARUBBA COLLISION, CORP.
Plan administrator’s address 1500 NIAGARA FALLS BLVD., TONAWANDA, NY, 141508432
Administrator’s telephone number 7168340466

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing JOSEPH CARUBBA
CARUBBA COLLISION, CORP. 401K PLAN 2014 161164745 2015-07-22 CARUBBA COLLISION, CORP. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 811120
Sponsor’s telephone number 7168340466
Plan sponsor’s address 1500 NIAGARA FALLS BLVD, TONAWANDA, NY, 141508432

Plan administrator’s name and address

Administrator’s EIN 161164745
Plan administrator’s name CARUBBA COLLISION, CORP.
Plan administrator’s address 1500 NIAGARA FALLS BLVD., TONAWANDA, NY, 141508432
Administrator’s telephone number 7168340466

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing JOSEPH CARUBBA
CARUBBA COLLISION, CORP. 401K PLAN 2013 161164745 2014-10-01 CARUBBA COLLISION, CORP. 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 811120
Sponsor’s telephone number 7168340466
Plan sponsor’s address 1500 NIAGARA FALLS BLVD, TONAWANDA, NY, 141508432

Plan administrator’s name and address

Administrator’s EIN 161164745
Plan administrator’s name CARUBBA COLLISION, CORP.
Plan administrator’s address 1500 NIAGARA FALLS BLVD., TONAWANDA, NY, 141508432
Administrator’s telephone number 7168340466

Signature of

Role Plan administrator
Date 2014-10-01
Name of individual signing JOSEPH CARUBBA

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 28 Liberty St, Floor 42, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
TIMOTHY O'DAY Chief Executive Officer 400 W GRAND AVE, ELMHURST, IL, United States, 60126

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 400 W GRAND AVE, ELMHURST, IL, 60126, USA (Type of address: Chief Executive Officer)
2019-04-09 2023-07-05 Address 28 LIBERTY ST FLOOR 42, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-09 2023-07-05 Address 400 W GRAND AVE, ELMHURST, IL, 60126, USA (Type of address: Chief Executive Officer)
2019-03-21 2019-04-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-21 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-06-30 2019-03-21 Address 1500 NIAGARA FALLS BLVD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2011-06-30 2019-04-09 Address 1500 NIAGARA FALLS BLVD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2011-06-30 2019-04-09 Address JOSEPH CARUBBA, 1500 NIAGARA FALLS BLVD, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1997-07-03 2011-06-30 Address JOSEPH CARUBBA, 1167 NIAGARA FALLS BLVD, AMHERST, NY, 14226, 1103, USA (Type of address: Principal Executive Office)
1997-07-03 2011-06-30 Address 1167 NIAGARA FALLS BLVD, AMHERST, NY, 14226, 1103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230705003096 2023-07-05 BIENNIAL STATEMENT 2023-07-01
211118002301 2021-11-18 BIENNIAL STATEMENT 2021-11-18
191118060464 2019-11-18 BIENNIAL STATEMENT 2019-07-01
190409060243 2019-04-09 BIENNIAL STATEMENT 2017-07-01
190321000323 2019-03-21 CERTIFICATE OF CHANGE 2019-03-21
170410006250 2017-04-10 BIENNIAL STATEMENT 2015-07-01
130801002582 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110630003133 2011-06-30 BIENNIAL STATEMENT 2011-07-01
990716002187 1999-07-16 BIENNIAL STATEMENT 1999-07-01
970703002135 1997-07-03 BIENNIAL STATEMENT 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309845733 0213600 2006-03-10 2441 NIAGARA FALLS BLVD., WHEATFELD, NY, 14304
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-04-13
Emphasis L: BEDLINER
Case Closed 2006-04-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2006-04-17
Abatement Due Date 2006-04-20
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2006-04-17
Abatement Due Date 2006-04-20
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2006-04-17
Abatement Due Date 2006-04-20
Nr Instances 1
Nr Exposed 3
Gravity 01
107347551 0213600 1993-09-03 2441 NIAGARA FALLS BLVD., WHEATFELD, NY, 14304
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1993-09-03
Case Closed 1993-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1993-10-22
Abatement Due Date 1993-11-24
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-10-22
Abatement Due Date 1993-11-24
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 22
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-10-22
Abatement Due Date 1993-12-10
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-10-22
Abatement Due Date 1993-10-27
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1993-10-22
Abatement Due Date 1993-10-27
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1993-10-22
Abatement Due Date 1993-11-24
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1993-10-22
Abatement Due Date 1993-10-27
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 1993-10-22
Abatement Due Date 1993-11-24
Nr Instances 5
Nr Exposed 12
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1993-10-22
Abatement Due Date 1993-11-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1993-10-22
Abatement Due Date 1993-11-24
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State