Search icon

CAFARO ENTERPRISES, INC.

Company Details

Name: CAFARO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1966 (59 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 199157
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 1075 ROUTE 112, PORT JEFFERSON STA, NY, United States, 11776

Shares Details

Shares issued 372

Share Par Value 1000

Type PAR VALUE

Chief Executive Officer

Name Role Address
KATHLEEN CAFARO Chief Executive Officer 1075 ROUTE 112, PORT JEFFERSON STA, NY, United States, 11776

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1075 ROUTE 112, PORT JEFFERSON STA, NY, United States, 11776

History

Start date End date Type Value
1993-08-30 1996-08-09 Address 1 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1993-01-12 1996-08-09 Address ONE RABRO DR, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1993-01-12 1996-08-09 Address ONE RABRO DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1987-02-11 1993-08-30 Address 1 RABRO DR., HAUPPAGUE, NY, 11788, USA (Type of address: Service of Process)
1982-04-16 1982-04-16 Shares Share type: PAR VALUE, Number of shares: 372, Par value: 1000

Filings

Filing Number Date Filed Type Effective Date
DP-2097188 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040722002547 2004-07-22 BIENNIAL STATEMENT 2004-06-01
020607002504 2002-06-07 BIENNIAL STATEMENT 2002-06-01
000718002438 2000-07-18 BIENNIAL STATEMENT 2000-06-01
980610002115 1998-06-10 BIENNIAL STATEMENT 1998-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State