CARMEL HILL CORP.

Name: | CARMEL HILL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1995 (30 years ago) |
Entity Number: | 1935023 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 31 OAKLAWN DRIVE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 OAKLAWN DRIVE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
ERIC L KOENIG | Chief Executive Officer | 31 OAKLAWN DRIVE, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-02 | 2019-06-03 | Address | 31 OAKLAWN DRIVE, COMMACK, NY, 11725, 4306, USA (Type of address: Principal Executive Office) |
1997-06-09 | 2003-06-02 | Address | 18 SYCAMORE LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1997-06-09 | 2003-06-02 | Address | 18 SYCAMORE LANE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1995-06-28 | 2003-06-02 | Address | 18 SYCAMORE LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601061759 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603063113 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170605007382 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
150608006097 | 2015-06-08 | BIENNIAL STATEMENT | 2015-06-01 |
130624006078 | 2013-06-24 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State