Name: | CARONE CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1990 (35 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1460670 |
ZIP code: | 14607 |
County: | Livingston |
Place of Formation: | New York |
Address: | 4 ELTON ST, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 ELTON ST, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
BLAINE L LEIPOLD | Chief Executive Officer | 4 ELTON ST, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-11 | 2004-09-08 | Address | 700 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2002-07-11 | 2004-09-08 | Address | BLAINE L LEIPOLD, 700 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
2002-07-11 | 2004-09-08 | Address | 700 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2000-07-21 | 2002-07-11 | Address | 5624 EAST AVON-LIMA RD., AVON, NY, 14414, USA (Type of address: Chief Executive Officer) |
2000-07-21 | 2002-07-11 | Address | BLAINE LEIPOLD, 5624 EAST AVON-LIMA RD., AVON, NY, 14414, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1751010 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
060830002545 | 2006-08-30 | BIENNIAL STATEMENT | 2006-07-01 |
040908002780 | 2004-09-08 | BIENNIAL STATEMENT | 2004-07-01 |
020711002171 | 2002-07-11 | BIENNIAL STATEMENT | 2002-07-01 |
000721002055 | 2000-07-21 | BIENNIAL STATEMENT | 2000-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State