Search icon

CARY-OWENS, INC.

Company Details

Name: CARY-OWENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1968 (57 years ago)
Entity Number: 221731
ZIP code: 11946
County: New York
Place of Formation: New York
Address: 35 CHANNING CROSS, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 CHANNING CROSS, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
WILLIAM KREISNER Chief Executive Officer 35 CHANNING CROSS, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2006-04-27 2012-05-22 Address 35 CHANNING CROSS, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1995-07-21 2006-04-27 Address 140-5 KEYLAND CT, BOHEMIA, NY, 11716, 2646, USA (Type of address: Chief Executive Officer)
1995-07-21 2006-04-27 Address 140-5 KEYLAND CT, BOHEMIA, NY, 11716, 2646, USA (Type of address: Principal Executive Office)
1995-07-21 2006-04-27 Address 140-5 KEYLAND CT, BOHEMIA, NY, 11716, 2646, USA (Type of address: Service of Process)
1968-04-03 1995-07-21 Address 40-25 LONG BEACH RD., ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140626006041 2014-06-26 BIENNIAL STATEMENT 2014-04-01
120522002715 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100428002509 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080506002011 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060427003022 2006-04-27 BIENNIAL STATEMENT 2006-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State