Search icon

LAURENCE M. CAROLAN ENTERPRISES, INC.

Company Details

Name: LAURENCE M. CAROLAN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1991 (34 years ago)
Entity Number: 1543195
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 27 EARL DRIVE, NORTH MERRICK, NY, United States, 11566
Principal Address: 27 EARL DR, N MERRICK, NY, United States, 11566

Contact Details

Phone +1 516-868-0762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAURENCE M CAROLAN DOS Process Agent 27 EARL DRIVE, NORTH MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
LAURENCE M CAROLAN Chief Executive Officer 27 EARL DR, N MERRICK, NY, United States, 11566

Licenses

Number Status Type Date End date
2092472-DCA Inactive Business 2019-11-25 2023-02-28
1086885-DCA Inactive Business 2013-07-22 2019-02-28

History

Start date End date Type Value
2003-04-14 2018-08-21 Address 27 EARL DR, N MERRICK, NY, 11566, USA (Type of address: Service of Process)
2001-07-17 2003-04-14 Address 10 LAWRENCE AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2001-07-17 2003-04-14 Address 10 LAWRENCE AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
2001-07-17 2003-04-14 Address 10 LAWRENCE AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1997-05-08 2001-07-17 Address 30 BROOK AVE, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1993-07-08 1997-05-08 Address 30 BROOK AVENUE, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1993-07-08 2001-07-17 Address 30 BROOK AVENUE, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process)
1993-07-08 2001-07-17 Address 30 BROOK AVENUE, NORTH MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1991-04-25 1993-07-08 Address C/O LAURENCE J. CAROLAN, 96 SOUTHSIDE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180821006244 2018-08-21 BIENNIAL STATEMENT 2017-04-01
130408006665 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110609002632 2011-06-09 BIENNIAL STATEMENT 2011-04-01
090407002713 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070523002470 2007-05-23 BIENNIAL STATEMENT 2007-04-01
030414002914 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010717002760 2001-07-17 BIENNIAL STATEMENT 2001-04-01
970508002738 1997-05-08 BIENNIAL STATEMENT 1997-04-01
930708002278 1993-07-08 BIENNIAL STATEMENT 1993-04-01
910425000404 1991-04-25 CERTIFICATE OF INCORPORATION 1991-04-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3297943 RENEWAL INVOICED 2021-02-19 100 Home Improvement Contractor License Renewal Fee
3102938 LICENSE INVOICED 2019-10-15 75 Home Improvement Contractor License Fee
2561459 RENEWAL INVOICED 2017-02-26 100 Home Improvement Contractor License Renewal Fee
2008312 RENEWAL INVOICED 2015-03-04 100 Home Improvement Contractor License Renewal Fee
547994 RENEWAL INVOICED 2013-07-22 100 Home Improvement Contractor License Renewal Fee
547995 RENEWAL INVOICED 2011-07-28 100 Home Improvement Contractor License Renewal Fee
547996 RENEWAL INVOICED 2009-07-06 100 Home Improvement Contractor License Renewal Fee
547997 RENEWAL INVOICED 2007-06-23 100 Home Improvement Contractor License Renewal Fee
547998 RENEWAL INVOICED 2005-06-21 100 Home Improvement Contractor License Renewal Fee
547999 RENEWAL INVOICED 2003-01-23 125 Home Improvement Contractor License Renewal Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1551027 Intrastate Non-Hazmat 2006-09-06 1 2011 1 1 UNKNOWN
Legal Name LAURENCE M CAROLAN ENTERPRISES INC
DBA Name HOUSE OF LAURENCE
Physical Address 27 EARL DR, NORTH MERRICK, NY, 11566, US
Mailing Address 27 EARL DR, NORTH MERRICK, NY, 11566, US
Phone (516) 868-0762
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State