Search icon

CARRIDGE HOLDING CORP.

Company Details

Name: CARRIDGE HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1988 (37 years ago)
Entity Number: 1295094
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 31 BEDFORD BANKSVILLE ROAD, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS A WHITE Chief Executive Officer 31 BEDFORD BANKSVILLE RD, BEDFORD, NY, United States, 10506

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 BEDFORD BANKSVILLE ROAD, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
2024-12-07 2024-12-07 Address C/O SOUND BEACH SERVICES, INC., PO BOX 484, OLD GREENWICH, CT, 06870, 0484, USA (Type of address: Chief Executive Officer)
2024-12-07 2024-12-07 Address C/O SOUND BEACH SERVICES, INC., PO BOX 484, OLD GREENWICH, CT, 06870, USA (Type of address: Chief Executive Officer)
2024-12-07 2024-12-07 Address 31 BEDFORD BANKSVILLE RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2022-12-28 2024-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-06 2024-12-07 Address C/O SOUND BEACH SERVICES, INC., PO BOX 484, OLD GREENWICH, CT, 06870, 0484, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241207000466 2024-12-07 BIENNIAL STATEMENT 2024-12-07
221223002195 2022-12-23 BIENNIAL STATEMENT 2022-09-01
211229000289 2021-12-29 BIENNIAL STATEMENT 2021-12-29
180906006540 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160919006478 2016-09-19 BIENNIAL STATEMENT 2016-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State