Search icon

CARERRA ENTERPRISES INC.

Company Details

Name: CARERRA ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1993 (32 years ago)
Entity Number: 1741431
ZIP code: 14459
County: Monroe
Place of Formation: New York
Address: 4712 W RIDGE RD, SPENCERPORT, NY, United States, 14459
Principal Address: 4712 W RIDGE RD, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL S MORREALE Chief Executive Officer 4712 W RIDGE RD, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4712 W RIDGE RD, SPENCERPORT, NY, United States, 14459

History

Start date End date Type Value
2003-07-14 2009-10-23 Address 4712 W RIDGE RD, SPENCERPORT, NY, 14459, USA (Type of address: Service of Process)
2003-07-14 2009-10-23 Address 4712 W RIDGE RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2003-07-14 2009-10-23 Address 4712 W RIDGE RD, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
2001-07-17 2003-07-14 Address 4712 W RIDGE RD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2001-07-17 2003-07-14 Address 4712 W RIDGE RD, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
091023002516 2009-10-23 BIENNIAL STATEMENT 2009-07-01
071107002506 2007-11-07 BIENNIAL STATEMENT 2007-07-01
060321003250 2006-03-21 BIENNIAL STATEMENT 2005-07-01
030714002498 2003-07-14 BIENNIAL STATEMENT 2003-07-01
010717002373 2001-07-17 BIENNIAL STATEMENT 2001-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-2285.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State