Search icon

THE CABOOSE, INC.

Company Details

Name: THE CABOOSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1966 (59 years ago)
Date of dissolution: 13 Aug 2003
Entity Number: 199521
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: CHARLES J. SCHAEFER, JR., 8 WEST SHORE RD., HUNTINGTON, NY, United States, 11743
Principal Address: 8 WEST SHORE RD., HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES J. SCHAEFER, JR. Chief Executive Officer 106 SOUTHDOWN RD., HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHARLES J. SCHAEFER, JR., 8 WEST SHORE RD., HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1998-06-17 2000-05-30 Address 8 WEST SHORE RD., HUNTINGTON, NY, 11743, 2084, USA (Type of address: Principal Executive Office)
1998-06-17 2000-05-30 Address 8 WEST SHORE RD., HUNTINGTON, NY, 11743, 2084, USA (Type of address: Chief Executive Officer)
1994-08-02 1998-06-17 Address 208 WALL STREET, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1994-08-02 1998-06-17 Address CHARLES J SCHAEFER JR, 208 WALL STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1994-08-02 1998-06-17 Address 106 SOUTH DOWN ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-05-13 1994-08-02 Address 208 WALL STREET, HUNTINGTON, NY, 11743, 2088, USA (Type of address: Principal Executive Office)
1993-05-13 1994-08-02 Address 208 WALL STREET, HUNTINGTON, NY, 11743, 2088, USA (Type of address: Chief Executive Officer)
1966-06-15 1994-08-02 Address 106 SOUTHDOWN RD., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140124077 2014-01-24 ASSUMED NAME CORP INITIAL FILING 2014-01-24
030813000727 2003-08-13 CERTIFICATE OF DISSOLUTION 2003-08-13
020611002304 2002-06-11 BIENNIAL STATEMENT 2002-06-01
000530002894 2000-05-30 BIENNIAL STATEMENT 2000-06-01
980617002204 1998-06-17 BIENNIAL STATEMENT 1998-06-01
960611002591 1996-06-11 BIENNIAL STATEMENT 1996-06-01
940802002020 1994-08-02 BIENNIAL STATEMENT 1993-06-01
930513002965 1993-05-13 BIENNIAL STATEMENT 1992-06-01
564308-5 1966-06-15 CERTIFICATE OF INCORPORATION 1966-06-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State