Search icon

C.A.R.S. PLUS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C.A.R.S. PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1993 (32 years ago)
Date of dissolution: 25 Mar 2024
Entity Number: 1779493
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 231 RAWLINSON RD., ROCHESTER, NY, United States, 14617
Principal Address: 223 DODGE ST, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 231 RAWLINSON RD., ROCHESTER, NY, United States, 14617

Chief Executive Officer

Name Role Address
KATHRYN L WIRTH Chief Executive Officer 231 RAWLINSON RD, ROCHESTER, NY, United States, 14617

Form 5500 Series

Employer Identification Number (EIN):
161450062
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1995-12-19 2024-04-15 Address 231 RAWLINSON RD, ROCHESTER, NY, 14617, 4639, USA (Type of address: Chief Executive Officer)
1995-12-19 2004-01-30 Address 1647 N CLINTON AVE, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)
1993-12-14 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-14 2024-04-15 Address 231 RAWLINSON RD., ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415000491 2024-03-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-25
140218002146 2014-02-18 BIENNIAL STATEMENT 2013-12-01
120113002392 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091218002009 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071221002279 2007-12-21 BIENNIAL STATEMENT 2007-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State