-
Home Page
›
-
Counties
›
-
Genesee
›
-
14020
›
-
CARR PROPERTIES, INC.
Company Details
Name: |
CARR PROPERTIES, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
29 Dec 1959 (65 years ago)
|
Date of dissolution: |
22 Mar 2005 |
Entity Number: |
124952 |
ZIP code: |
14020
|
County: |
Genesee |
Place of Formation: |
New York |
Address: |
101 MAIN STREET, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued
0
Share Par Value
150000
Type
CAP
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
101 MAIN STREET, BATAVIA, NY, United States, 14020
|
Chief Executive Officer
Name |
Role |
Address |
STEPHEN H CARR
|
Chief Executive Officer
|
8759 MORGANVILLE ROAD, STAFFORD, NY, United States, 14143
|
History
Start date |
End date |
Type |
Value |
1959-12-29
|
1994-04-11
|
Address
|
101 MAIN ST., BATAVIA, NY, 14020, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
050322000768
|
2005-03-22
|
CERTIFICATE OF DISSOLUTION
|
2005-03-22
|
940411002292
|
1994-04-11
|
BIENNIAL STATEMENT
|
1993-12-01
|
B566100-2
|
1987-11-12
|
ASSUMED NAME CORP INITIAL FILING
|
1987-11-12
|
192801
|
1959-12-29
|
CERTIFICATE OF INCORPORATION
|
1959-12-29
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1503039
|
Fair Labor Standards Act
|
2015-04-20
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2015-04-20
|
Termination Date |
2018-02-02
|
Date Issue Joined |
2015-07-06
|
Pretrial Conference Date |
2017-01-05
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
METEVIER,
|
Role |
Plaintiff
|
|
Name |
CARR PROPERTIES, INC.
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State