Search icon

CAROL DAVINO ENTERPRISES, INC.

Company Details

Name: CAROL DAVINO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1994 (31 years ago)
Date of dissolution: 15 Jun 2009
Entity Number: 1830720
ZIP code: 12557
County: Orange
Place of Formation: New York
Address: 9 HARMONY DR, SALISBURY MILLS, NY, United States, 12557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 HARMONY DR, SALISBURY MILLS, NY, United States, 12557

Chief Executive Officer

Name Role Address
CAROL DAVINO Chief Executive Officer 9 HARMONY DR, SALISBURY MILLS, NY, United States, 12557

History

Start date End date Type Value
1996-08-01 1998-06-16 Address 1055 UNION AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1996-08-01 1998-06-16 Address 313 CLOVE RD., SALISBURY MILLS, NY, 12577, USA (Type of address: Principal Executive Office)
1994-06-21 1998-06-16 Address 313 CLOVE ROAD, SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090615000296 2009-06-15 CERTIFICATE OF DISSOLUTION 2009-06-15
080805002899 2008-08-05 BIENNIAL STATEMENT 2008-06-01
060620002956 2006-06-20 BIENNIAL STATEMENT 2006-06-01
040720002474 2004-07-20 BIENNIAL STATEMENT 2004-06-01
020722002185 2002-07-22 BIENNIAL STATEMENT 2002-06-01
000609002574 2000-06-09 BIENNIAL STATEMENT 2000-06-01
980616002446 1998-06-16 BIENNIAL STATEMENT 1998-06-01
960801002294 1996-08-01 BIENNIAL STATEMENT 1996-06-01
940621000162 1994-06-21 CERTIFICATE OF INCORPORATION 1994-06-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State