Search icon

CARTER BROTHERS, INC.

Company Details

Name: CARTER BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1995 (30 years ago)
Date of dissolution: 02 Sep 2011
Entity Number: 1914116
ZIP code: 13039
County: Broome
Place of Formation: New York
Address: 8589 BAY VIEW DR, CICERO, NY, United States, 13039
Principal Address: 4282 FAY RD, SYRACUSE, NY, United States, 13219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMOTHY J CARTER DOS Process Agent 8589 BAY VIEW DR, CICERO, NY, United States, 13039

Chief Executive Officer

Name Role Address
WILLIAM J CARTER JR Chief Executive Officer 4282 FAY RD, SYRACUSE, NY, United States, 13219

History

Start date End date Type Value
1995-04-18 2000-05-02 Address 364 OAK ST., VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110902000086 2011-09-02 CERTIFICATE OF DISSOLUTION 2011-09-02
000502002607 2000-05-02 BIENNIAL STATEMENT 1999-04-01
950418000394 1995-04-18 CERTIFICATE OF INCORPORATION 1995-04-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1407416 Other Contract Actions 2014-09-12 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-12
Termination Date 2015-08-13
Date Issue Joined 2014-12-01
Pretrial Conference Date 2014-11-10
Section 1441
Sub Section AC
Status Terminated

Parties

Name CARTER BROTHERS, INC.
Role Plaintiff
Name TYCO INTEGRATED SECURIT,
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State