CARPARELLI BROS., INC.

Name: | CARPARELLI BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1958 (67 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 169430 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 35 CAMPION RD, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 CAMPION RD, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
RAYMOND JOHN CARPARELLI | Chief Executive Officer | 35 CAMPION RD, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-02 | 2022-05-26 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2021-11-22 | 2022-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2021-07-24 | 2021-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2000-04-28 | 2021-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
1993-02-16 | 1996-02-21 | Address | RD 3, BOX 310-E 3, FRANKFORT, NY, 13340, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1683782 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
000428000563 | 2000-04-28 | CERTIFICATE OF AMENDMENT | 2000-04-28 |
000126002296 | 2000-01-26 | BIENNIAL STATEMENT | 2000-01-01 |
960221002339 | 1996-02-21 | BIENNIAL STATEMENT | 1996-01-01 |
930216002173 | 1993-02-16 | BIENNIAL STATEMENT | 1993-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State