Search icon

CARINO MANAGEMENT INC.

Company Details

Name: CARINO MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1990 (35 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1411957
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: C/O MARIA M. CARINO, 106 VAN GUILDER AVENUE, NEW ROCHELLE, NY, United States, 10801
Principal Address: 106 VAN GUILDER AVENUE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA M. CARINO, PRESIDENT Chief Executive Officer 106 VAN GUILDER AVENUE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MARIA M. CARINO, 106 VAN GUILDER AVENUE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1993-01-29 1995-01-30 Address 11 LAFAYETTE ST, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
1993-01-29 1995-01-30 Address 11 LAFAYETTE ST, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office)
1993-01-29 1995-01-30 Address C/O MARIO CARINO, 11 LAFAYETTE STREET, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
1990-01-05 1993-01-29 Address %MARIO CARINO, 11 LAFAYETTE STREET, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1746297 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
050209000684 2005-02-09 ERRONEOUS ENTRY 2005-02-09
DP-1695157 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
950130002016 1995-01-30 BIENNIAL STATEMENT 1994-01-01
941018000191 1994-10-18 CERTIFICATE OF AMENDMENT 1994-10-18
930129002677 1993-01-29 BIENNIAL STATEMENT 1993-01-01
C093447-4 1990-01-05 CERTIFICATE OF INCORPORATION 1990-01-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0805144 Labor Management Relations Act 2008-06-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-06-04
Termination Date 2009-01-08
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE WESTCHE,
Role Plaintiff
Name CARINO MANAGEMENT INC.
Role Defendant
0703961 Labor Management Relations Act 2007-05-22 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment costs and attorney fees
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2007-05-22
Termination Date 2007-08-10
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE WESTCHESTER PU
Role Plaintiff
Name CARINO MANAGEMENT INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State