CARMEL CAR, INC.

Name: | CARMEL CAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1991 (34 years ago) |
Entity Number: | 1510300 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 51 BREWSTER AVE RTE 6, CARMEL, NY, United States, 10512 |
Principal Address: | 1867 ROUTE 22, WINGDALE, NY, United States, 12594 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS CATUOGNO | Chief Executive Officer | 404 NINHAM RD, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
MICHAEL R QUIS CPA | DOS Process Agent | 51 BREWSTER AVE RTE 6, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-07 | 2007-03-27 | Address | 502 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2003-01-28 | 2007-03-27 | Address | 502 RTE 52, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
2003-01-28 | 2005-03-07 | Address | 404 NINHAM RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1997-04-08 | 2003-01-28 | Address | 51 BREWSTER AVE, RTE 6, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
1993-04-01 | 2003-01-28 | Address | ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070327002956 | 2007-03-27 | BIENNIAL STATEMENT | 2007-02-01 |
050307002947 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
030128002371 | 2003-01-28 | BIENNIAL STATEMENT | 2003-02-01 |
010220002258 | 2001-02-20 | BIENNIAL STATEMENT | 2001-02-01 |
990223002565 | 1999-02-23 | BIENNIAL STATEMENT | 1999-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State