CARBONE REAL ESTATE ENTERPRISES, INC.

Name: | CARBONE REAL ESTATE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1986 (39 years ago) |
Entity Number: | 1124702 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 64 WOODBURY RD, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARBONE REAL ESTATE ENTERPRISES, INC. | DOS Process Agent | 64 WOODBURY RD, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
GEORGE M CARBONE | Chief Executive Officer | 64 WOODBURY RD, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-27 | 2016-11-21 | Address | 64 WOODBURY RD, HUNTINGTON, NY, 11743, 4134, USA (Type of address: Principal Executive Office) |
2008-10-27 | 2016-11-21 | Address | 64 WOODBURY RD, HUNTINGTON, NY, 11743, 4134, USA (Type of address: Chief Executive Officer) |
2002-10-18 | 2008-10-27 | Address | 64 WOODBURY RD, HUNTINGTON, NY, 11743, 4134, USA (Type of address: Principal Executive Office) |
2002-10-18 | 2008-10-27 | Address | 64 WOODBURY RD, HUNTINGTON, NY, 11743, 4134, USA (Type of address: Chief Executive Officer) |
2000-11-10 | 2002-10-18 | Address | 64 WOODBURY RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201103061418 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181105006347 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161121002012 | 2016-11-21 | BIENNIAL STATEMENT | 2016-11-01 |
141216006667 | 2014-12-16 | BIENNIAL STATEMENT | 2014-11-01 |
121231002077 | 2012-12-31 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State