Name: | CARP CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1996 (29 years ago) |
Entity Number: | 2057212 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 77 BLOOMFIELD AVE, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 BLOOMFIELD AVE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
ANTHONY CARPINIELLO | Chief Executive Officer | 77 BLOOMFIELD AVE, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-19 | 2002-08-09 | Address | 14 EVERGREEN LANE, COLTS NECK, NJ, 07722, USA (Type of address: Principal Executive Office) |
1998-08-10 | 2002-08-09 | Address | 211 VIRGINIA AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1998-08-10 | 2000-10-19 | Address | 17 JENNIFER LN, OLD BRIDGE, NJ, 08857, USA (Type of address: Principal Executive Office) |
1996-08-14 | 2002-08-09 | Address | 211 VIRGINIA AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140818006292 | 2014-08-18 | BIENNIAL STATEMENT | 2014-08-01 |
130611002134 | 2013-06-11 | BIENNIAL STATEMENT | 2012-08-01 |
100826002993 | 2010-08-26 | BIENNIAL STATEMENT | 2010-08-01 |
090209002681 | 2009-02-09 | BIENNIAL STATEMENT | 2008-08-01 |
060801002489 | 2006-08-01 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State