Search icon

CARTER TOOL CORP.

Company Details

Name: CARTER TOOL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1959 (66 years ago)
Date of dissolution: 13 Dec 2007
Entity Number: 124046
ZIP code: 33437
County: Monroe
Place of Formation: New York
Address: 6924 BITTERBUSH PL, BOYNTON BEACH, FL, United States, 33437

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6924 BITTERBUSH PL, BOYNTON BEACH, FL, United States, 33437

Chief Executive Officer

Name Role Address
THERESA D CARTER Chief Executive Officer 6924 BITTERBUSH PL, BOYNTON BEACH, FL, United States, 33437

History

Start date End date Type Value
1995-04-13 1999-12-06 Address ALBERT T CARTER, 6924 BITTERBUSH PL, BOYNTON BCH, FL, 33437, 2902, USA (Type of address: Principal Executive Office)
1995-04-13 1999-12-06 Address 6924 BITTERBUSH PL, BOYNTON BCH, FL, 33437, 2902, USA (Type of address: Chief Executive Officer)
1995-04-13 1999-12-06 Address ALBERT T CARTER, 6924 BITTERBUSH PL, BOYNTON BCH, FL, 33437, 2902, USA (Type of address: Service of Process)
1980-11-21 1980-11-21 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
1980-11-21 1980-11-21 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 5

Filings

Filing Number Date Filed Type Effective Date
071213000872 2007-12-13 CERTIFICATE OF DISSOLUTION 2007-12-13
051223002550 2005-12-23 BIENNIAL STATEMENT 2005-11-01
011129002775 2001-11-29 BIENNIAL STATEMENT 2001-11-01
991206002405 1999-12-06 BIENNIAL STATEMENT 1999-11-01
971118002458 1997-11-18 BIENNIAL STATEMENT 1997-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-03-06
Type:
Planned
Address:
606 HAGUE ST, Rochester, NY, 14606
Safety Health:
Safety
Scope:
Records

Date of last update: 18 Mar 2025

Sources: New York Secretary of State