CARMEL SUSPENDED CEILING COMPANY, INC.

Name: | CARMEL SUSPENDED CEILING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1986 (39 years ago) |
Date of dissolution: | 10 Dec 2021 |
Entity Number: | 1065177 |
ZIP code: | 10594 |
County: | Putnam |
Place of Formation: | New York |
Address: | 821 FRANKLIN AVE, THORNWOOD, NY, United States, 10594 |
Principal Address: | 20 FOWLER AVE, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN SIMPSON | DOS Process Agent | 821 FRANKLIN AVE, THORNWOOD, NY, United States, 10594 |
Name | Role | Address |
---|---|---|
BRIAN SIMPSON | Chief Executive Officer | 20 FOWLER AVE, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-04 | 2022-10-04 | Address | 20 FOWLER AVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2014-05-01 | 2022-10-04 | Address | 821 FRANKLIN AVE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
1995-04-20 | 2022-10-04 | Address | 20 FOWLER AVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1995-04-20 | 2014-05-01 | Address | 20 FOWLER AVE, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
1986-03-14 | 1995-04-20 | Address | ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221004001701 | 2021-12-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-10 |
211026001047 | 2021-10-26 | BIENNIAL STATEMENT | 2021-10-26 |
140501002690 | 2014-05-01 | BIENNIAL STATEMENT | 2014-03-01 |
120424002926 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100405002747 | 2010-04-05 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State