CARPENTER & SMITH, INC.

Name: | CARPENTER & SMITH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1965 (60 years ago) |
Entity Number: | 188562 |
ZIP code: | 78738 |
County: | Orange |
Place of Formation: | New York |
Address: | 4701 SNAKE EAGLE COVE, AUSTIN, TX, United States, 78738 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT C SCHNEIDER | Chief Executive Officer | 4701 SNAKE EAGLE COVE, AUSTIN, TX, United States, 78738 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4701 SNAKE EAGLE COVE, AUSTIN, TX, United States, 78738 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Address | 4701 SNAKE EAGLE COVE, AUSTIN, TX, 78738, USA (Type of address: Chief Executive Officer) |
2011-07-01 | 2025-04-22 | Address | 4701 SNAKE EAGLE COVE, AUSTIN, TX, 78738, USA (Type of address: Chief Executive Officer) |
2011-07-01 | 2025-04-22 | Address | 4701 SNAKE EAGLE COVE, AUSTIN, TX, 78738, USA (Type of address: Service of Process) |
2009-06-17 | 2011-07-01 | Address | 51 LAUREL HILL RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2009-06-17 | 2011-07-01 | Address | 51 LAUREL HILL RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422004554 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
190826060328 | 2019-08-26 | BIENNIAL STATEMENT | 2019-06-01 |
150604006010 | 2015-06-04 | BIENNIAL STATEMENT | 2015-06-01 |
130605007297 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110701003007 | 2011-07-01 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State