Search icon

CARABETTA MANAGEMENT CO.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CARABETTA MANAGEMENT CO.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jun 1983
Business ALEI: 0143654
Annual report due: 03 Jun 2025
Business address: 200 PRATT ST, MERIDEN, CT, 06450, United States
Mailing address: 200 PRATT STREET, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: doeann.fiondella@carabetta.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CARABETTA MANAGEMENT CO., FLORIDA F03000002961 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARABETTA MANAGEMENT CO EMPLOYEE DENTAL PLAN 2013 061098566 2015-06-29 CARABETTA MANAGEMENT CO. 183
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1997-10-01
Business code 531310
Sponsor’s telephone number 2032377400
Plan sponsor’s mailing address 200 PRATT ST., MERIDEN, CT, 06450
Plan sponsor’s address 200 PRATT ST., MERIDEN, CT, 06450

Number of participants as of the end of the plan year

Active participants 190

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing JOSEPH CARABETTA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-29
Name of individual signing JOSEPH CARABETTA
Valid signature Filed with authorized/valid electronic signature
CARABETTA MANAGEMENT CO EMPLOYEE DENTAL PLAN 2012 061098566 2014-06-12 CARABETTA MANAGEMENT CO. 194
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1997-10-01
Business code 531310
Sponsor’s telephone number 2032377400
Plan sponsor’s mailing address 200 PRATT ST., MERIDEN, CT, 06450
Plan sponsor’s address 200 PRATT ST., MERIDEN, CT, 06450

Number of participants as of the end of the plan year

Active participants 183

Signature of

Role Plan administrator
Date 2014-06-12
Name of individual signing JOSEPH CARABETTA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-12
Name of individual signing JOSEPH CARABETTA
Valid signature Filed with authorized/valid electronic signature
CARABETTA MANAGEMENT CO EMPLOYEE DENTAL PLAN 2011 061098566 2013-06-05 CARABETTA MANAGEMENT CO. 202
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1997-10-01
Business code 531310
Sponsor’s telephone number 2032377400
Plan sponsor’s mailing address 200 PRATT ST., MERIDEN, CT, 06450
Plan sponsor’s address 200 PRATT ST., MERIDEN, CT, 06450

Plan administrator’s name and address

Administrator’s EIN 061098566
Plan administrator’s name CARABETTA MANAGEMENT CO.
Plan administrator’s address 200 PRATT ST., MERIDEN, CT, 06450
Administrator’s telephone number 2032377400

Number of participants as of the end of the plan year

Active participants 194

Signature of

Role Plan administrator
Date 2013-06-05
Name of individual signing JOSEPH CARABETTA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-05
Name of individual signing JOSEPH CARABETTA
Valid signature Filed with authorized/valid electronic signature
CARABETTA MANAGEMENT CO EMPLOYEE DENTAL PLAN 2010 061098566 2012-06-01 CARABETTA MANAGEMENT CO 374
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1997-10-01
Business code 531310
Sponsor’s telephone number 2032377400
Plan sponsor’s mailing address 200 PRATT ST, MERIDEN, CT, 06450
Plan sponsor’s address 200 PRATT ST, MERIDEN, CT, 06450

Plan administrator’s name and address

Administrator’s EIN 061098566
Plan administrator’s name CARABETTA MANAGEMENT CO
Plan administrator’s address 200 PRATT ST, MERIDEN, CT, 06450
Administrator’s telephone number 2032377400

Number of participants as of the end of the plan year

Active participants 202

Signature of

Role Plan administrator
Date 2012-06-01
Name of individual signing JOSEPH CARABETTA
Valid signature Filed with authorized/valid electronic signature
CARABETTA MANAGEMENT CO EMPLOYEE DENTAL PLAN 2009 061098566 2011-06-27 CARABETTA MANAGEMENT CO. 200
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1997-10-01
Business code 531310
Sponsor’s telephone number 2032377400
Plan sponsor’s mailing address 200 PRATT ST., MERIDEN, CT, 06450
Plan sponsor’s address 200 PRATT ST., MERIDEN, CT, 06450

Plan administrator’s name and address

Administrator’s EIN 061098566
Plan administrator’s name CARABETTA MANAGEMENT CO.
Plan administrator’s address 200 PRATT ST., MERIDEN, CT, 06450
Administrator’s telephone number 2032377400

Number of participants as of the end of the plan year

Active participants 374

Signature of

Role Plan administrator
Date 2011-06-27
Name of individual signing JOSEPH CARABETTA
Valid signature Filed with authorized/valid electronic signature
CARABETTA MANAGEMENT CO EMPLOYEE DENTAL PLAN 2009 061098566 2011-06-27 CARABETTA MANAGEMENT CO. 200
Three-digit plan number (PN) 502
Effective date of plan 1997-10-01
Business code 531310
Sponsor’s telephone number 2032377400
Plan sponsor’s mailing address 200 PRATT ST., MERIDEN, CT, 06450
Plan sponsor’s address 200 PRATT ST., MERIDEN, CT, 06450

Plan administrator’s name and address

Administrator’s EIN 061098566
Plan administrator’s name CARABETTA MANAGEMENT CO.
Plan administrator’s address 200 PRATT ST., MERIDEN, CT, 06450
Administrator’s telephone number 2032377400

Number of participants as of the end of the plan year

Active participants 374

Signature of

Role Employer/plan sponsor
Date 2011-06-27
Name of individual signing JOSEPH CARABETTA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SUSMAN, DUFFY & SEGALOFF, P.C. Agent

Officer

Name Role Business address Residence address
JOSEPH F CARABETTA JR. Officer 200 PRATT ST, MERIDEN, CT, 06450, United States 187 CANYON DRIVE, MERIDEN, CT, 06450, United States
EVELYN M. CARABETTA Officer 200 PRATT ST, MERIDEN, CT, 06450, United States 200 PRATT STREET, MERIDEN, CT, 06450, United States
SALVATORE R. CARABETTA Officer 200 PRATT STREET, MERIDEN, CT, 06450, United States 200 PRATT STREET, MERIDEN, CT, 06450, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280334 2024-05-16 - Annual Report Annual Report -
BF-0011382613 2023-05-04 - Annual Report Annual Report -
BF-0011741621 2023-03-16 2023-03-16 Interim Notice Interim Notice -
BF-0010336016 2022-05-11 - Annual Report Annual Report 2022
0007325135 2021-05-05 - Annual Report Annual Report 2021
0006916445 2020-06-02 - Annual Report Annual Report 2020
0006562879 2019-05-22 - Annual Report Annual Report 2019
0006188799 2018-05-23 - Annual Report Annual Report 2018
0005856791 2017-06-06 - Annual Report Annual Report 2017
0005586578 2016-06-15 - Interim Notice Interim Notice -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346906910 0111500 2023-08-14 142 STONY CREST DRIVE, MIDDLETOWN, CT, 06457
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-08-14
Case Closed 2025-01-17

Related Activity

Type Referral
Activity Nr 2067608
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 A02
Issuance Date 2023-08-31
Current Penalty 2232.0
Initial Penalty 2232.0
Final Order 2023-09-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.41(a)(2) Annual electronic submission of OSHA Form 300A Summary of Work-Related Injuries and Illnesses by establishments with 20 or more employees but fewer than 250 employees in designated industries. If your establishment had 20 or more employees but fewer than 250 employees at any time during the previous calendar year, and your establishment is classified in an industry listed in appendix A to subpart E of this part, then you must electronically submit information from OSHA Form 300A Summary of Work-Related Injuries and Illnesses to OSHA or OSHA's designee. You must submit the information once a year, no later than the date listed in paragraph (c) of this section of the year after the calendar year covered by the form. Located at 200 Pratt Street, Meriden CT, 06450: On or about August 30, 2023, the employer had not electronically submitted information from their calendar year 2022 OSHA Form 300A or equivalent to the ITA database by March 2, 2023. a). The establishment employed 64 employees and is classified as lessors of real estate (NAICS 531110) during calendar year 2022.
Citation ID 02001A
Citaton Type Serious
Standard Cited 19100023 B10
Issuance Date 2024-02-12
Abatement Due Date 2024-03-08
Current Penalty 14262.0
Initial Penalty 16131.0
Final Order 2024-03-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(b)(10): 29 CFR 1910.23(b)(10): The employer did not ensure that any ladder with structural or other defects as immediately tagged "Dangerous: Do Not Use" or with similar language in accordance with � 1910.145 and removed from service until repaired in accordance with � 1910.22(d), or replaced. 141-142 Stoneycrest Drive, Middletown CT: On or about August 14, 2023, the employer allowed the workers to use a damaged extension ladder during tasks such as (but not limited to) roof photographing.
Citation ID 02002B
Citaton Type Serious
Standard Cited 19100030 B01
Issuance Date 2024-02-12
Abatement Due Date 2024-03-08
Current Penalty 0.0
Initial Penalty 16131.0
Final Order 2024-03-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.30(b)(1): 29 CFR 1910.30(b)(1): The employer did not train each employee on or before May 17, 2017 in the proper care, inspection, storage, and use of equipment covered by this subpart before an employee uses the equipment. 141-142 Stoneycrest Drive, Middletown CT: On or about August 14, 2023, the employer did not provide the employees training on the proper inspection and use of the extension ladder which contacted an overhead powerline resulting in the workers suffering loss of consciousness, burns, and fractured vertebrae.

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005195534 Active DEPT REV SERVS 2024-03-07 2034-03-07 ORIG FIN STMT

Parties

Name CARABETTA MANAGEMENT CO.
Role Debtor
Name State of CT Department of Revenue Services
Role Secured Party
0005115154 Active OFS 2023-01-17 2028-01-13 AMENDMENT

Parties

Name CARABETTA MANAGEMENT CO.
Role Debtor
Name SOPHOS PAYMENT RESOURCES
Role Secured Party
0005114879 Active OFS 2023-01-13 2028-01-13 ORIG FIN STMT

Parties

Name CARABETTA MANAGEMENT CO.
Role Debtor
Name SOPHOS PAYMENT RESOURCES
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1200958 Other Civil Rights 2012-06-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 50000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2012-06-29
Termination Date 2012-08-09
Fee Status FP
Status Terminated

Parties

Name STERN
Role Plaintiff
Name CARABETTA MANAGEMENT CO.
Role Defendant
1500348 Civil Rights Employment 2015-03-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-03-09
Termination Date 2015-12-28
Date Issue Joined 2015-05-01
Section 2601
Status Terminated

Parties

Name JOHNSON
Role Plaintiff
Name CARABETTA MANAGEMENT CO.
Role Defendant
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information