CARLTON CONTRACTING AND ELECTRIC CORP.

Name: | CARLTON CONTRACTING AND ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1988 (37 years ago) |
Entity Number: | 1274116 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 7 Birdie Dr., Suffern, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
USHER PANTIERER | DOS Process Agent | 7 Birdie Dr., Suffern, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
USHER PANTIERER | Chief Executive Officer | 7 BIRDIE DR., SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-07 | 2024-08-07 | Address | 7 BIRDIE DR., SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2024-08-07 | Address | 10 CARLTON ROAD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2020-06-01 | 2024-08-07 | Address | 382 RT 59, SUITE 332, AIRMONT, NY, 10952, USA (Type of address: Service of Process) |
2016-06-01 | 2020-06-01 | Address | 10 CARLTON RD, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
1998-06-04 | 2016-06-01 | Address | 10 CARLTON ROAD, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807000487 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
221122000439 | 2022-11-22 | BIENNIAL STATEMENT | 2022-06-01 |
200601060700 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601006182 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006453 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State