Search icon

CARULLO CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CARULLO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1984 (41 years ago)
Entity Number: 917988
ZIP code: 11957
County: New York
Place of Formation: New York
Address: 760 HILLCREST DRIVE N., ORIENT, NY, United States, 11957
Principal Address: 19-50 STEINWAY STREET, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUNO CARULLO Chief Executive Officer 19-50 STEINWAY ST, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 760 HILLCREST DRIVE N., ORIENT, NY, United States, 11957

Unique Entity ID

CAGE Code:
6VFM8
UEI Expiration Date:
2015-12-04

Business Information

Activation Date:
2014-12-08
Initial Registration Date:
2013-03-25

Commercial and government entity program

CAGE number:
6VFM8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
BRUNO CARULLO

History

Start date End date Type Value
2016-05-10 2021-05-17 Address 19-50 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2004-05-11 2016-05-10 Address 1944 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2002-04-26 2016-05-10 Address 19-44 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2002-04-26 2016-05-10 Address 19-44 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1995-06-12 2002-04-26 Address 18-78 43RD ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210517000389 2021-05-17 CERTIFICATE OF CHANGE 2021-05-17
180501006263 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006083 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140508006517 2014-05-08 BIENNIAL STATEMENT 2014-05-01
121010000596 2012-10-10 CERTIFICATE OF AMENDMENT 2012-10-10

Court Cases

Court Case Summary

Filing Date:
2018-07-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
UNITED PLANT AND PRODUCTION WO
Party Role:
Plaintiff
Party Name:
CARULLO CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-11-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ARICHAVALA
Party Role:
Plaintiff
Party Name:
CARULLO CONSTRUCTION CORP.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State