Search icon

CARR PROPERTIES, INC.

Company claim

Is this your business?

Get access!

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

Court Case Summary

Filing Date:
2015-04-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
METEVIER,
Party Role:
Plaintiff
Party Name:
CARR PROPERTIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State