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
Name | Role | Address |
---|---|---|
DONALD E CARHART JR | Chief Executive Officer | 3 NANCY THERESA TERRACE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CARHART PROPERTIES, LLC | DOS Process Agent | 3 NANCY THERESA TERRACE, ALBANY, NY, United States, 12205 |
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) |
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