Name: | CAREWELL INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1989 (36 years ago) |
Entity Number: | 1328022 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 6 RESEARCH DRIVE, SHELTON, CT, United States, 06484 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROD LITTLE | Chief Executive Officer | 6 RESEARCH DRIVE, SHELTON, CT, United States, 06484 |
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 |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 6 RESEARCH DRIVE, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2025-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-04-14 | 2023-04-14 | Address | 6 RESEARCH DRIVE, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2025-02-03 | Address | 6 RESEARCH DRIVE, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2025-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203005935 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230414003688 | 2023-04-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-13 |
230316000529 | 2023-03-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-16 |
230201001292 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210209060281 | 2021-02-09 | BIENNIAL STATEMENT | 2021-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State