Search icon

CARLTON & STUBING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARLTON & STUBING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1987 (38 years ago)
Date of dissolution: 13 Oct 2017
Entity Number: 1202314
ZIP code: 14428
County: Monroe
Place of Formation: Delaware
Address: PO BOX 394, CHURCHVILLE, NY, United States, 14428
Principal Address: 9 EAST BUFFALO ST, CHURCHVILLE, NY, United States, 14428

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 394, CHURCHVILLE, NY, United States, 14428

Chief Executive Officer

Name Role Address
JAMES L STUBING Chief Executive Officer 9 EAST BUFFALO ST, PO BOX 394, CHURCHVILLE, NY, United States, 14428

Form 5500 Series

Employer Identification Number (EIN):
160912309
Plan Year:
2016
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
1993-07-13 2003-11-05 Address 39 ORCHARD STREET, NORTH CHILI, NY, 14514, USA (Type of address: Chief Executive Officer)
1993-07-13 2003-11-05 Address 39 ORCHARD STREET, NORTH CHILI, NY, 14514, USA (Type of address: Principal Executive Office)
1993-07-13 2003-11-05 Address 39 ORCHARD STREET, NORTH CHILI, NY, 14514, USA (Type of address: Service of Process)
1987-09-16 1993-07-13 Address 69 DELAWARE AVE, STE 603, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171013000141 2017-10-13 CERTIFICATE OF TERMINATION 2017-10-13
130925006174 2013-09-25 BIENNIAL STATEMENT 2013-09-01
111019002907 2011-10-19 BIENNIAL STATEMENT 2011-09-01
090924002119 2009-09-24 BIENNIAL STATEMENT 2009-09-01
070904002043 2007-09-04 BIENNIAL STATEMENT 2007-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State