CARMEL-YORK INC.

Name: | CARMEL-YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1994 (31 years ago) |
Entity Number: | 1874111 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | POB 7, 11 BOND ST, CENTRAL VALLEY, NY, United States, 10917 |
Address: | 845 THIRD AVENUE, 1400, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 845-928-9255
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRWIN, LEWIN, COHN & LEWIN, P.C. | DOS Process Agent | 845 THIRD AVENUE, 1400, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CARMEL MOMPALAO | Chief Executive Officer | POB 7, 11 BOND ST, CENTRAL VALLEY, NY, United States, 10917 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2000055-DCA | Active | Business | 2013-10-18 | 2025-02-28 |
0953339-DCA | Inactive | Business | 1996-12-31 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-22 | 2014-09-23 | Address | 39-24 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2009-01-22 | 2014-09-23 | Address | 39-24 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1996-12-20 | 2009-01-22 | Address | 37-21 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1996-12-20 | 2009-01-22 | Address | 37-21 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1994-12-08 | 2009-01-22 | Address | 845 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181203006528 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
160304006617 | 2016-03-04 | BIENNIAL STATEMENT | 2014-12-01 |
140923006210 | 2014-09-23 | BIENNIAL STATEMENT | 2012-12-01 |
110223002426 | 2011-02-23 | BIENNIAL STATEMENT | 2010-12-01 |
090122003055 | 2009-01-22 | BIENNIAL STATEMENT | 2008-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3628612 | DCA-MFAL | INVOICED | 2023-04-12 | 75 | Manual Fee Account Licensing |
3597862 | PROCESSING | INVOICED | 2023-02-14 | 25 | License Processing Fee |
3597861 | DCA-SUS | CREDITED | 2023-02-14 | 75 | Suspense Account |
3562095 | TRUSTFUNDHIC | INVOICED | 2022-12-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3562096 | RENEWAL | CREDITED | 2022-12-05 | 100 | Home Improvement Contractor License Renewal Fee |
3280715 | TRUSTFUNDHIC | INVOICED | 2021-01-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3280716 | RENEWAL | INVOICED | 2021-01-07 | 100 | Home Improvement Contractor License Renewal Fee |
2914295 | TRUSTFUNDHIC | INVOICED | 2018-10-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2914296 | RENEWAL | INVOICED | 2018-10-23 | 100 | Home Improvement Contractor License Renewal Fee |
2487534 | RENEWAL | INVOICED | 2016-11-10 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State