Name: | CARA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1988 (37 years ago) |
Date of dissolution: | 13 May 2002 |
Entity Number: | 1253859 |
ZIP code: | 12590 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1440 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590 |
Principal Address: | 1299 ROUTE 9, SUITE 204B, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK RITTER | Chief Executive Officer | 1440 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1440 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-29 | 2000-04-18 | Address | 1440 ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
1993-08-26 | 1998-04-29 | Address | 1811 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
1993-08-26 | 1998-04-29 | Address | 1811 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office) |
1993-08-26 | 1998-04-29 | Address | 1811 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
1992-10-29 | 1993-08-26 | Address | 1811 ROUTE 52, HOPEWELL JCT, NY, 12533, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020513000056 | 2002-05-13 | CERTIFICATE OF DISSOLUTION | 2002-05-13 |
000418002180 | 2000-04-18 | BIENNIAL STATEMENT | 2000-04-01 |
980429002622 | 1998-04-29 | BIENNIAL STATEMENT | 1998-04-01 |
960425002673 | 1996-04-25 | BIENNIAL STATEMENT | 1996-04-01 |
930826002805 | 1993-08-26 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State