Name: | CARBONE & MOLLOY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1993 (32 years ago) |
Entity Number: | 1692793 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 346 MAPLE AVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER J. CARBONE | Chief Executive Officer | 346 MAPLE AVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
CARBONE & MOLLOY INC. | DOS Process Agent | 346 MAPLE AVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-28 | 2021-01-04 | Address | 346 MAPLE AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2007-01-18 | 2017-01-03 | Address | 346 MAPLE AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2001-12-11 | 2007-01-18 | Address | 346 MAPLE AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1993-01-08 | 2011-01-28 | Address | 400 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104063555 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
170103006522 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
130430006353 | 2013-04-30 | BIENNIAL STATEMENT | 2013-01-01 |
110128003479 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
090105002416 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State