Name: | CHARLES CAPASSO & SONS CARTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1991 (34 years ago) |
Entity Number: | 1516115 |
ZIP code: | 10980 |
County: | Rockland |
Place of Formation: | New York |
Address: | 65 GRASSY POINT NY, STONY POINT, NY, United States, 10980 |
Principal Address: | 65 GRASSY POINT RD, STONY POINT, NY, United States, 10980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES CAPASSO | Chief Executive Officer | 2 TRAPROCK CIRCLE, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
CHARLES CAPASSO & SONS CARTING, INC. | DOS Process Agent | 65 GRASSY POINT NY, STONY POINT, NY, United States, 10980 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 2 TRAPROCK CIRCLE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2023-03-03 | Address | 2 TRAPROCK CIRCLE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-03 | 2025-04-01 | Address | 2 TRAPROCK CIRCLE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2025-04-01 | Address | 65 GRASSY POINT NY, STONY POINT, NY, 10980, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401036496 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230303001934 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
210317060125 | 2021-03-17 | BIENNIAL STATEMENT | 2021-03-01 |
190307060802 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
180808006625 | 2018-08-08 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State