CARMODY FORD, INC.

Name: | CARMODY FORD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1960 (65 years ago) |
Entity Number: | 132533 |
ZIP code: | 12834 |
County: | Washington |
Place of Formation: | New York |
Address: | 1111 STATE RTE 29, GREENWICH, NY, United States, 12834 |
Principal Address: | 1111 STATE ROUTE 29, GREENWICH, NY, United States, 12834 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1111 STATE RTE 29, GREENWICH, NY, United States, 12834 |
Name | Role | Address |
---|---|---|
JOHN A CARMODY JR | Chief Executive Officer | 1111 STATE ROUTE 29, GREENWICH, NY, United States, 12834 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-19 | 2009-07-24 | Address | 21 SLOAN DR., GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer) |
1998-10-19 | 2009-07-24 | Address | 35 SUMITT LAKE RD., ARGYLE, NY, 12809, USA (Type of address: Principal Executive Office) |
1993-12-29 | 1998-10-19 | Address | JUNCTION 29 & 40, GREENWICH, NY, 12834, USA (Type of address: Service of Process) |
1992-11-02 | 1998-10-19 | Address | JCT. 29 & 40, GREENWICH, NY, 12834, USA (Type of address: Principal Executive Office) |
1992-11-02 | 1998-10-19 | Address | JCT 29 & 40, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210513060361 | 2021-05-13 | BIENNIAL STATEMENT | 2020-10-01 |
141010006194 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
140604002158 | 2014-06-04 | BIENNIAL STATEMENT | 2012-10-01 |
101209000909 | 2010-12-09 | CERTIFICATE OF AMENDMENT | 2010-12-09 |
101006002100 | 2010-10-06 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State