ABBEY CARPET OF WATERTOWN, INC.

Name: | ABBEY CARPET OF WATERTOWN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1992 (33 years ago) |
Entity Number: | 1612216 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 150 Court Street - Suite 1, Suite 1, Watertown, NY, United States, 13601 |
Principal Address: | 150 COURT ST., Suite 1, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABBEY CARPET OF WATERTOWN, INC. | DOS Process Agent | 150 Court Street - Suite 1, Suite 1, Watertown, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
STEPHEN J. BRADLEY | Chief Executive Officer | 150 COURT STREET, SUITE 1, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-15 | 2024-02-15 | Address | 150 COURT STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2024-02-15 | 2024-02-15 | Address | 150 COURT STREET, SUITE 1, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2022-04-21 | 2024-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-07 | 2022-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-02-24 | 2024-02-15 | Address | 150 COURT STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240215000272 | 2024-02-15 | BIENNIAL STATEMENT | 2024-02-15 |
220328001008 | 2022-03-28 | BIENNIAL STATEMENT | 2022-02-01 |
200224060496 | 2020-02-24 | BIENNIAL STATEMENT | 2020-02-01 |
180305008725 | 2018-03-05 | BIENNIAL STATEMENT | 2018-02-01 |
160309006269 | 2016-03-09 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State