Search icon

CARVER CONSTRUCTION, INC.

Print

Details

Entity Number 1320501

Status Active

NameCARVER CONSTRUCTION, INC.

CountyAlbany

Date of registration 26 Jan 1989 (36 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 2170 River Road, P.O. Box 890, COEYMANS, NY, United States, 12045

Address ZIP code 12045

Principal Address 2170 River Road, Coeymans, NY, United States, 12045

Principal Address ZIP code 12045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

UEKRNCUAWKH9

2024-10-11

2170 RIVER RD, COEYMANS, NY, 12045, 7737, USA

PO BOX 890, COEYMANS, NY, 12045, 7737, USA

Business Information

Division NumberCARVER CON
Congressional District20
State/Country of IncorporationNY, USA
Activation Date2023-10-30
Initial Registration Date2015-08-14
Entity Start Date1989-03-22
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes236210, 236220, 237110, 237210, 237310, 237990, 238110, 238120, 238290, 238910

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameNICK LARAWAY
AddressPO BOX 890 2170 RIVER ROAD, COEYMANS, NY, 12045, 7737, USA
TitleALTERNATE POC
NameKRYSTINE HILTON
AddressPO BOX 890, 2170 RIVER ROAD, COEYMANS, NY, 12045, USA
Government Business
TitlePRIMARY POC
NameNICK LARAWAY
RoleCONTROLLER
AddressPO BOX 890 2170 RIVER ROAD, COEYMANS, NY, 12045, 7737, USA
Past PerformanceInformation not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

CARVER CONSTRUCTION, INC. PROFIT SHARING/401(K) PLAN

2010

141716470

2011-09-30

CARVER CONSTRUCTION, INC.

117

View Page

Three-digit plan number (PN)001
Effective date of plan1996-01-01
Business code236200
Sponsor’s telephone number5183556034
Plan sponsor’s address494 WESTERN TURNPIKE, ALTAMONT, NY, 12209

Plan administrator’s name and address

Administrator’s EIN141716470
Plan administrator’s nameCARVER CONSTRUCTION, INC.
Plan administrator’s address494 WESTERN TURNPIKE, ALTAMONT, NY, 12209
Administrator’s telephone number5183556034

Signature of

RolePlan administrator
Date2011-09-30
Name of individual signingSCOTT R. FLYNN

CARVER CONSTRUCTION, INC. PROFIT SHARING/401(K) PLAN

2009

141716470

2010-10-11

CARVER CONSTRUCTION, INC.

112

View Page

Three-digit plan number (PN)001
Effective date of plan1996-01-01
Business code236200
Sponsor’s telephone number5183556034
Plan sponsor’s address494 WESTERN TURNPIKE, ALTAMONT, NY, 12209

Plan administrator’s name and address

Administrator’s EIN141716470
Plan administrator’s nameCARVER CONSTRUCTION, INC.
Plan administrator’s address494 WESTERN TURNPIKE, ALTAMONT, NY, 12209
Administrator’s telephone number5183556034

Signature of

RolePlan administrator
Date2010-10-11
Name of individual signingDAVID NIEMINSKI

Chief Executive Officer

Name Role Address

CARVER LARAWAY

Chief Executive Officer

2170 RIVER ROAD, P.O. BOX 890, COEYMANS, NY, United States, 12045

DOS Process Agent

Name Role Address

CARVER CONSTRUCTION, INC.

DOS Process Agent

2170 River Road, P.O. Box 890, COEYMANS, NY, United States, 12045

Permits

Number Date End date Type Address

Y52W-2023210-6296

2023-02-10

2023-02-11

OVER DIMENSIONAL VEHICLE PERMITS

Y52W-2023210-6295

2023-02-10

2023-02-11

OVER DIMENSIONAL VEHICLE PERMITS

Y52W-2023210-6294

2023-02-10

2023-02-11

OVER DIMENSIONAL VEHICLE PERMITS

ZHGW-202329-6261

2023-02-09

2023-02-10

OVER DIMENSIONAL VEHICLE PERMITS

ZHGW-202329-6259

2023-02-09

2023-02-10

OVER DIMENSIONAL VEHICLE PERMITS

ZHGW-202329-6260

2023-02-09

2023-02-10

OVER DIMENSIONAL VEHICLE PERMITS

YXKM-20221121-43332

2022-11-21

2022-11-23

OVER DIMENSIONAL VEHICLE PERMITS

YXKM-20221121-43431

2022-11-21

2022-11-23

OVER DIMENSIONAL VEHICLE PERMITS

YXKM-20221121-43330

2022-11-21

2022-11-23

OVER DIMENSIONAL VEHICLE PERMITS

YXKM-20221121-43435

2022-11-21

2022-11-23

OVER DIMENSIONAL VEHICLE PERMITS

History

Start date End date Type Value

2023-05-11

2023-05-11

Address

2170 RIVER ROAD, P.O. BOX 890, COEYMANS, NY, 12045, USA (Type of address: Chief Executive Officer)

2023-05-11

2023-05-11

Address

494 WESTERN TURNPIKE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)

2023-05-11

2023-09-15

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2021-06-24

2023-05-11

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2021-05-10

2023-05-11

Address

PO BOX 890, COEYMANS, NY, 12045, USA (Type of address: Service of Process)

2020-01-03

2021-05-10

Address

PO BOX 890, COEYMANS, NY, 12045, USA (Type of address: Service of Process)

2011-02-03

2023-05-11

Address

494 WESTERN TURNPIKE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)

2001-01-03

2020-01-03

Address

494 WESTERN TURNPIKE, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)

1997-04-07

2011-02-03

Address

1971 WEST OLD STATE ROAD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)

1997-04-07

2001-01-03

Address

1971 WEST OLD STATE ROAD, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

230511000462

2023-05-11

BIENNIAL STATEMENT

2023-01-01

210510060026

2021-05-10

BIENNIAL STATEMENT

2021-01-01

200103062958

2020-01-03

BIENNIAL STATEMENT

2013-01-01

190530060253

2019-05-30

BIENNIAL STATEMENT

2019-01-01

170105006948

2017-01-05

BIENNIAL STATEMENT

2017-01-01

150121006239

2015-01-21

BIENNIAL STATEMENT

2015-01-01

130122002473

2013-01-22

BIENNIAL STATEMENT

2013-01-01

110203002729

2011-02-03

BIENNIAL STATEMENT

2011-01-01

090309002642

2009-03-09

BIENNIAL STATEMENT

2009-01-01

061227002895

2006-12-27

BIENNIAL STATEMENT

2007-01-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts