CARVER CREEK ENTERPRISES, INC.

Name: | CARVER CREEK ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1987 (38 years ago) |
Entity Number: | 1213632 |
ZIP code: | 14614 |
County: | Ontario |
Place of Formation: | New York |
Address: | 36 W Main St Ste 707, Rochester, NY, United States, 14614 |
Principal Address: | 2524 CANNAN RD, BLOOMFIELD, NY, United States, 14469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS R DEAN | Chief Executive Officer | 2524 CANNAN RD, BLOOMFIELD, NY, United States, 14469 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 W Main St Ste 707, Rochester, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-24 | 2021-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-01-12 | 2003-10-21 | Address | 4057 ABBEY RD, PO BOX 339, HONEOYE, NY, 14471, USA (Type of address: Service of Process) |
2000-01-12 | 2003-10-21 | Address | 4057 ABBEY RD, HONEOYE, NY, 14471, USA (Type of address: Principal Executive Office) |
2000-01-12 | 2003-10-21 | Address | 4057 ABBEY RD, HONEOYE, NY, 14471, USA (Type of address: Chief Executive Officer) |
1994-06-08 | 2000-01-12 | Address | 7812A HUNTS HOLLOW ROAD, NAPLES, NY, 14512, 0400, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210719001172 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
131112006380 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111129002502 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
091110002595 | 2009-11-10 | BIENNIAL STATEMENT | 2009-11-01 |
071119002918 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State