Name: | CARMEL-MARTIN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1989 (36 years ago) |
Entity Number: | 1401363 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 15 MANCHESTER RD, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEROME A MARTIN | Chief Executive Officer | 23 FARM VIEW RD, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 MANCHESTER RD, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-24 | 2009-11-10 | Address | 15 MANCHESTER RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2001-11-16 | 2003-10-24 | Address | 23 FARM VIEW RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
1997-12-04 | 2001-11-16 | Address | 88 HAIGHT AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
1997-12-04 | 2003-10-24 | Address | 88 HAIGHT AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1997-12-04 | 2001-11-16 | Address | 88 HAIGHT AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131209002175 | 2013-12-09 | BIENNIAL STATEMENT | 2013-11-01 |
111125002319 | 2011-11-25 | BIENNIAL STATEMENT | 2011-11-01 |
091110002189 | 2009-11-10 | BIENNIAL STATEMENT | 2009-11-01 |
071109003195 | 2007-11-09 | BIENNIAL STATEMENT | 2007-11-01 |
060111002323 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State