CARTER INDUSTRIES, INC.
Headquarter
Name: | CARTER INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1995 (30 years ago) |
Entity Number: | 1893582 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1154 47TH STREET, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1154 47TH STREET, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
ABRAHAM J. BACKENROTH | Chief Executive Officer | 1154 47TH STREET, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-29 | 2017-06-06 | Address | 1154 47TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1997-10-06 | 2010-03-29 | Address | 59 SCHOLES ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
1997-10-06 | 2010-03-29 | Address | 59 SCHOLES ST, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office) |
1997-10-06 | 2010-03-29 | Address | 59 SCHOLES ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
1995-02-10 | 1997-10-06 | Address | 59 SCHOLES STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170606006543 | 2017-06-06 | BIENNIAL STATEMENT | 2017-02-01 |
150114006613 | 2015-01-14 | BIENNIAL STATEMENT | 2013-02-01 |
110228002125 | 2011-02-28 | BIENNIAL STATEMENT | 2011-02-01 |
100329002276 | 2010-03-29 | BIENNIAL STATEMENT | 2009-02-01 |
010727002352 | 2001-07-27 | BIENNIAL STATEMENT | 2001-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State