Search icon

CARHART CONSTRUCTION INC.

Company Details

Name: CARHART CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1989 (36 years ago)
Entity Number: 1375423
ZIP code: 12205
County: Rensselaer
Place of Formation: New York
Address: 3 NANCY THERESA TERRACE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD E CARHART JR Chief Executive Officer 3 NANCY THERESA TERRACE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
CARHART PROPERTIES, LLC DOS Process Agent 3 NANCY THERESA TERRACE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2024-02-18 2024-02-18 Address 3 NANCY THERESA TERRACE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2019-08-26 2024-02-18 Address 3 NANCY THERESA TERRACE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2001-08-01 2019-08-26 Address 3 NANCY THERESA TERRACE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2001-08-01 2024-02-18 Address 3 NANCY THERESA TERRACE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-04-12 2001-08-01 Address 10 LUTHER STREET, TROY, NY, 12180, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240218000202 2024-02-18 BIENNIAL STATEMENT 2024-02-18
190826060008 2019-08-26 BIENNIAL STATEMENT 2019-08-01
160629006046 2016-06-29 BIENNIAL STATEMENT 2015-08-01
110830003131 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090915002631 2009-09-15 BIENNIAL STATEMENT 2009-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State