Name: | CARBO INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1988 (37 years ago) |
Entity Number: | 1270090 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1960 bayberry ave, MERRICK, NY, United States, 11566 |
Principal Address: | 1 BAY BLVD, LAWRENCE, NY, United States, 11559 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAUL HOCHHAUSER | Chief Executive Officer | 1 BAY BOULEVARD, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1960 bayberry ave, MERRICK, NY, United States, 11566 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-07-17 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2010-07-13 | 2024-07-18 | Address | CLIFFORD HOCHHAUSER, 1 BAY BLVD, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
2002-03-19 | 2024-03-15 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
1995-08-04 | 2024-07-18 | Address | 1 BAY BOULEVARD, LAWRENCE, NY, 11559, 1104, USA (Type of address: Chief Executive Officer) |
1988-06-15 | 2002-03-19 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718000095 | 2024-07-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-17 |
140616006199 | 2014-06-16 | BIENNIAL STATEMENT | 2014-06-01 |
120605006304 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100713002484 | 2010-07-13 | BIENNIAL STATEMENT | 2010-06-01 |
040811002466 | 2004-08-11 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State