Search icon

CARUSO & BOUGHTON REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARUSO & BOUGHTON REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1994 (31 years ago)
Entity Number: 1857372
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 900 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010
Principal Address: 900 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD BOUGHTON Chief Executive Officer 900 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
STEVEN W MIHLSTIN, CPA DOS Process Agent 900 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Form 5500 Series

Employer Identification Number (EIN):
113235252
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:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Type End date
10301219830 ASSOCIATE BROKER 2025-03-01
31BO0906221 CORPORATE BROKER 2026-02-02
31CA0781881 CORPORATE BROKER 2024-12-07

History

Start date End date Type Value
2006-10-05 2018-10-17 Address 72 WEST LANE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1998-10-08 2006-10-05 Address 6800 JERICHO TURNPIKE, SUITE 120W, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1994-10-05 1998-10-08 Address 1600 ROSALIND AVENUE, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211103001253 2021-11-03 BIENNIAL STATEMENT 2021-11-03
181017006285 2018-10-17 BIENNIAL STATEMENT 2018-10-01
161003007770 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141107006834 2014-11-07 BIENNIAL STATEMENT 2014-10-01
121116006220 2012-11-16 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
17100.00
Total Face Value Of Loan:
17100.00
Date:
2020-04-28
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:
17100.00
Total Face Value Of Loan:
17100.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State