Search icon

C.M. ALMY & SON, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: C.M. ALMY & SON, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report past due
Date Formed: 14 Feb 1989
Branch of: C.M. ALMY & SON, INC., NEW YORK (Company Number 1050759)
Business ALEI: 0228955
Annual report due: 14 Feb 2025
Business address: 1 Scarsdale Rd Apt 521, Tuckahoe, NY, 10707, United States
Mailing address: 1 Scarsdale Rd Apt 521, Tuckahoe, NY, United States, 10707-3223
Place of Formation: NEW YORK
E-Mail: stephenfendler@gmail.com

Industry & Business Activity

NAICS

315250 Cut and Sew Apparel Manufacturing (except Contractors)

This industry comprises establishments primarily engaged in manufacturing cut and sew apparel from purchased fabric. Clothing jobbers, who perform entrepreneurial functions involved in apparel manufacture, including buying raw materials, designing and preparing samples, arranging for apparel to be made from their materials, and marketing finished apparel, are included. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C. M. ALMY GROUP LIFE INSURANCE PLAN 2013 133325364 2015-10-14 C.M. ALMY & SON, INC. 106
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1988-05-01
Business code 454110
Sponsor’s telephone number 9148649100
Plan sponsor’s mailing address 28 KAYSAL CT, ARMONK, NY, 10504
Plan sponsor’s address THREE AMERICAN LANE, GREENWICH, CT, 06831

Plan administrator’s name and address

Administrator’s EIN 133325364
Plan administrator’s name C. M. ALMY & SON, INC.
Plan administrator’s address 28 KAYSAL COURT, ARMONK, CT, 10504
Administrator’s telephone number 9148649100

Number of participants as of the end of the plan year

Active participants 107
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing SUSAN HEARTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing MICHAEL MCGOWN
Valid signature Filed with authorized/valid electronic signature
C.M. ALMY GROUP HEALTH PLAN 2013 133325364 2015-10-14 C.M. ALMY & SON, INC. 90
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1988-03-01
Business code 454110
Sponsor’s telephone number 9148649100
Plan sponsor’s mailing address 28 KAYSAL CT, ARMONK, NY, 10504
Plan sponsor’s address 3 AMERICAN LANE, GREENWICH, CT, 06831

Plan administrator’s name and address

Administrator’s EIN 133325364
Plan administrator’s name C.M. ALMY & SON, INC.
Plan administrator’s address 28 KAYSAL COURT, ARMONK, CT, 10504
Administrator’s telephone number 9148649100

Number of participants as of the end of the plan year

Active participants 87
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing SUSAN HEARTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing MICHAEL MCGOWN
Valid signature Filed with authorized/valid electronic signature
C. M. ALMY & SON, INC. GROUP TRAVEL ACCIDENT PLAN 2012 133325364 2014-01-28 C. M. ALMY & SON, INC. 103
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1991-07-01
Business code 454110
Sponsor’s telephone number 2035527600
Plan sponsor’s mailing address PO BOX 2644, GREENWICH, CT, 068362644
Plan sponsor’s address THREE AMERICAN LANE, GREENWICH, CT, 06831

Plan administrator’s name and address

Administrator’s EIN 133325364
Plan administrator’s name C. M. ALMY & SON, INC.
Plan administrator’s address PO BOX 2644, GREENWICH, CT, 068362644
Administrator’s telephone number 2035527600

Number of participants as of the end of the plan year

Active participants 107
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2014-01-28
Name of individual signing SUSAN HEARTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-01-28
Name of individual signing MICHAEL MCGOWN
Valid signature Filed with authorized/valid electronic signature
C.M. ALMY GROUP HEALTH PLAN 2012 133325364 2013-08-14 C.M. ALMY & SON, INC. 92
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1988-03-01
Business code 454110
Sponsor’s telephone number 2035527600
Plan sponsor’s mailing address P.O. BOX 2644, GREENWICH, CT, 068362644
Plan sponsor’s address 3 AMERICAN LANE, GREENWICH, CT, 06831

Plan administrator’s name and address

Administrator’s EIN 133325364
Plan administrator’s name C.M. ALMY & SON, INC.
Plan administrator’s address P.O. BOX 2644, GREENWICH, CT, 068362644
Administrator’s telephone number 2035527600

Number of participants as of the end of the plan year

Active participants 90
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-08-14
Name of individual signing SUSAN HEARTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-08-14
Name of individual signing MICHAEL MCGOWN
Valid signature Filed with authorized/valid electronic signature
C. M. ALMY GROUP LIFE INSURANCE PLAN 2012 133325364 2013-08-14 C. M. ALMY & SON, INC. 109
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1988-05-01
Business code 454110
Sponsor’s telephone number 2035527600
Plan sponsor’s mailing address PO BOX 2644, GREENWICH, CT, 068362644
Plan sponsor’s address THREE AMERICAN LANE, GREENWICH, CT, 06831

Plan administrator’s name and address

Administrator’s EIN 133325364
Plan administrator’s name C. M. ALMY & SON, INC.
Plan administrator’s address PO BOX 2644, GREENWICH, CT, 068362644
Administrator’s telephone number 2035527600

Number of participants as of the end of the plan year

Active participants 106
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-08-14
Name of individual signing SUSAN HEARTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-08-14
Name of individual signing MICHAEL MCGOWN
Valid signature Filed with authorized/valid electronic signature
C. M. ALMY DISABILITY INSURANCE PLAN 2012 133325364 2013-08-14 C. M. ALMY & SON, INC. 106
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1998-01-01
Business code 454110
Sponsor’s telephone number 2035527600
Plan sponsor’s mailing address PO BOX 2644, GREENWICH, CT, 068362644
Plan sponsor’s address 3 AMERICAN LANE, GREENWICH, CT, 06831

Plan administrator’s name and address

Administrator’s EIN 133325364
Plan administrator’s name C. M. ALMY & SON, INC.
Plan administrator’s address PO BOX 2644, GREENWICH, CT, 068362644
Administrator’s telephone number 2035527600

Number of participants as of the end of the plan year

Active participants 103
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-08-14
Name of individual signing SUSAN HEARTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-08-14
Name of individual signing MICHAEL MCGOWN
Valid signature Filed with authorized/valid electronic signature
C. M. ALMY & SON, INC. GROUP TRAVEL ACCIDENT PLAN 2011 133325364 2013-01-17 C. M. ALMY & SON, INC. 108
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1991-07-01
Business code 454110
Sponsor’s telephone number 2035527600
Plan sponsor’s mailing address PO BOX 2644, GREENWICH, CT, 068362644
Plan sponsor’s address THREE AMERICAN LANE, GREENWICH, CT, 06831

Plan administrator’s name and address

Administrator’s EIN 133325364
Plan administrator’s name C. M. ALMY & SON, INC.
Plan administrator’s address PO BOX 2644, GREENWICH, CT, 068362644
Administrator’s telephone number 2035527600

Number of participants as of the end of the plan year

Active participants 103
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-01-17
Name of individual signing SUSAN HEARTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-01-17
Name of individual signing MICHAEL MCGOWN
Valid signature Filed with authorized/valid electronic signature
C.M. ALMY GROUP HEALTH PLAN 2011 133325364 2012-11-28 C.M. ALMY & SON, INC. 89
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1988-03-01
Business code 454110
Sponsor’s telephone number 2035527600
Plan sponsor’s mailing address P.O. BOX 2644, GREENWICH, CT, 068362644
Plan sponsor’s address 3 AMERICAN LANE, GREENWICH, CT, 06831

Plan administrator’s name and address

Administrator’s EIN 133325364
Plan administrator’s name C.M. ALMY & SON, INC.
Plan administrator’s address P.O. BOX 2644, GREENWICH, CT, 068362644
Administrator’s telephone number 2035527600

Number of participants as of the end of the plan year

Active participants 92
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-11-28
Name of individual signing SUSAN HEARTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-11-28
Name of individual signing MICHAEL MCGOWN
Valid signature Filed with authorized/valid electronic signature
C. M. ALMY GROUP LIFE INSURANCE PLAN 2011 133325364 2012-11-28 C. M. ALMY & SON, INC. 107
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1988-05-01
Business code 454110
Sponsor’s telephone number 2035527600
Plan sponsor’s mailing address PO BOX 2644, GREENWICH, CT, 068362644
Plan sponsor’s address THREE AMERICAN LANE, GREENWICH, CT, 06831

Plan administrator’s name and address

Administrator’s EIN 133325364
Plan administrator’s name C. M. ALMY & SON, INC.
Plan administrator’s address PO BOX 2644, GREENWICH, CT, 068362644
Administrator’s telephone number 2035527600

Number of participants as of the end of the plan year

Active participants 109
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-11-28
Name of individual signing SUSAN HEARTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-11-28
Name of individual signing MICHAEL MCGOWN
Valid signature Filed with authorized/valid electronic signature
C. M. ALMY DISABILITY INSURANCE PLAN 2011 133325364 2012-11-28 C. M. ALMY & SON, INC. 104
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1998-01-01
Business code 454110
Sponsor’s telephone number 2035527600
Plan sponsor’s mailing address PO BOX 2644, GREENWICH, CT, 068362644
Plan sponsor’s address 3 AMERICAN LANE, GREENWICH, CT, 06831

Plan administrator’s name and address

Administrator’s EIN 133325364
Plan administrator’s name C. M. ALMY & SON, INC.
Plan administrator’s address PO BOX 2644, GREENWICH, CT, 068362644
Administrator’s telephone number 2035527600

Number of participants as of the end of the plan year

Active participants 106
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-11-28
Name of individual signing SUSAN HEARTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-11-28
Name of individual signing MICHAEL MCGOWN
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
STEPHEN FENDLER Officer 1 Scarsdale Rd Apt 521, Tuckahoe, NY, 10707, United States 1 Scarsdale Rd Apt 521, Tuckahoe, NY, 10707, United States

Director

Name Role Business address Residence address
STEPHEN FENDLER Director 1 Scarsdale Rd Apt 521, Tuckahoe, NY, 10707, United States 1 Scarsdale Rd Apt 521, Tuckahoe, NY, 10707, United States
JOSEPH CARLUCCI Director 445 HAMILTON AVENUE, 14TH FLOOR, WHITE PLAINS, NY, 10601, United States 445 HAMILTON AVENUE, 14TH FLOOR, WHITE PLAINS, NY, 10601, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013294265 2025-01-16 2025-01-16 Withdrawal Certificate of Withdrawal -
BF-0012268375 2024-01-16 - Annual Report Annual Report -
BF-0011385464 2023-02-07 - Annual Report Annual Report -
BF-0010316962 2022-02-01 - Annual Report Annual Report 2022
0007064691 2021-01-15 - Annual Report Annual Report 2021
0007064686 2021-01-15 - Annual Report Annual Report 2020
0006830060 2020-03-13 - Annual Report Annual Report 2019
0006828663 2020-03-12 - Annual Report Annual Report 2018
0005766956 2017-02-13 - Annual Report Annual Report 2017
0005480696 2016-02-03 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911S212P0115 2012-08-09 2012-09-17 2012-09-17
Unique Award Key CONT_AWD_W911S212P0115_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 24627.00
Current Award Amount 24627.00
Potential Award Amount 24627.00

Description

Title CHAPLE SUPPLIES
NAICS Code 315299: ALL OTHER CUT AND SEW APPAREL MANUFACTURING
Product and Service Codes 9925: ECCLESIASTICAL EQUIPMENT, FURNISHINGS, AND SUPPLIES

Recipient Details

Recipient C.M. ALMY & SON, INC.
UEI D9H2EJZT9XK7
Legacy DUNS 005903315
Recipient Address 3 AMERICAN LN, GREENWICH, FAIRFIELD, CONNECTICUT, 068312551, UNITED STATES
PURCHASE ORDER AWARD W911S812P0251 2012-07-30 2012-09-04 2012-09-04
Unique Award Key CONT_AWD_W911S812P0251_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8261.00
Current Award Amount 8261.00
Potential Award Amount 8261.00

Description

Title PULPIT LECTERN HANGING POLY DAMASK
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 9925: ECCLESIASTICAL EQUIPMENT, FURNISHINGS, AND SUPPLIES

Recipient Details

Recipient C.M. ALMY & SON, INC.
UEI D9H2EJZT9XK7
Legacy DUNS 005903315
Recipient Address 3 AMERICAN LN, GREENWICH, FAIRFIELD, CONNECTICUT, 068312551, UNITED STATES
PURCHASE ORDER AWARD W9124C10P0102 2010-09-17 2010-09-20 2010-09-20
Unique Award Key CONT_AWD_W9124C10P0102_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9078.19
Current Award Amount 9078.19
Potential Award Amount 9078.19

Description

Title DEVOTIONAL ITEMS
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 9925: ECCLESIASTICAL EQ FURNISHING & SUP

Recipient Details

Recipient C.M. ALMY & SON, INC.
UEI D9H2EJZT9XK7
Legacy DUNS 005903315
Recipient Address 3 AMERICAN LN, GREENWICH, FAIRFIELD, CONNECTICUT, 068312551, UNITED STATES
PO AWARD W911S810P0349 2010-09-03 2010-10-15 2010-10-15
Unique Award Key CONT_AWD_W911S810P0349_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CHASUBLES/STOLES
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 9925: ECCLESIASTICAL EQ FURNISHING & SUP

Recipient Details

Recipient C.M. ALMY & SON, INC.
UEI D9H2EJZT9XK7
Legacy DUNS 005903315
Recipient Address 3 AMERICAN LN, GREENWICH, 068312551, UNITED STATES
DCA AWARD SPM1C110C0005 2009-12-16 2010-04-15 2010-04-15
Unique Award Key CONT_AWD_SPM1C110C0005_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4512830369!STOLE,CHAPLAIN&APOS
NAICS Code 315211: MEN'S AND BOYS' CUT AND SEW APPAREL CONTRACTORS
Product and Service Codes 9925: ECCLESIASTICAL EQ FURNISHING & SUP

Recipient Details

Recipient C.M. ALMY & SON, INC.
UEI D9H2EJZT9XK7
Legacy DUNS 005903315
Recipient Address 3 AMERICAN LN, GREENWICH, 068312551, UNITED STATES
PURCHASE ORDER AWARD W9124709P0787 2009-09-29 2009-10-26 2009-10-26
Unique Award Key CONT_AWD_W9124709P0787_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8674.16
Current Award Amount 8674.16
Potential Award Amount 8674.16

Description

Title ALTAR LINENS
NAICS Code 315299: ALL OTHER CUT AND SEW APPAREL MANUFACTURING
Product and Service Codes 9925: ECCLESIASTICAL EQ FURNISHING & SUP

Recipient Details

Recipient C.M. ALMY & SON, INC.
UEI D9H2EJZT9XK7
Legacy DUNS 005903315
Recipient Address 3 AMERICAN LN, GREENWICH, FAIRFIELD, CONNECTICUT, 068312551, UNITED STATES
PURCHASE ORDER AWARD FA441609P0094 2009-09-18 2009-11-13 2009-11-13
Unique Award Key CONT_AWD_FA441609P0094_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4748.40
Current Award Amount 4748.40
Potential Award Amount 4748.40

Description

Title ECCLESIASTICAL WALL HANGINGS
NAICS Code 315299: ALL OTHER CUT AND SEW APPAREL MANUFACTURING
Product and Service Codes 8305: TEXTILE FABRICS

Recipient Details

Recipient C.M. ALMY & SON, INC.
UEI D9H2EJZT9XK7
Legacy DUNS 005903315
Recipient Address 3 AMERICAN LN, GREENWICH, FAIRFIELD, CONNECTICUT, 068312551, UNITED STATES
PURCHASE ORDER AWARD W911SG09P0647 2009-09-11 2009-10-13 2009-10-13
Unique Award Key CONT_AWD_W911SG09P0647_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4390.25
Current Award Amount 4390.25
Potential Award Amount 4390.25

Description

Title SALZBURG CENSOR
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 9925: ECCLESIASTICAL EQ FURNISHING & SUP

Recipient Details

Recipient C.M. ALMY & SON, INC.
UEI D9H2EJZT9XK7
Legacy DUNS 005903315
Recipient Address 3 AMERICAN LN, GREENWICH, FAIRFIELD, CONNECTICUT, 068312551, UNITED STATES
PO AWARD V516P93073 2009-06-29 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_V516P93073_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 8415: CLOTHING, SPECIAL PURPOSE

Recipient Details

Recipient C.M. ALMY & SON, INC.
UEI D9H2EJZT9XK7
Legacy DUNS 005903315
Recipient Address 3 AMERICAN LN, GREENWICH, 068312551, UNITED STATES
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