Search icon

CARRICKMORE PROPERTY & DEVELOPMENT CO., LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CARRICKMORE PROPERTY & DEVELOPMENT CO., LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Jun 1998 (27 years ago)
Date of dissolution: 10 Nov 2020
Entity Number: 2273842
ZIP code: 10987
County: New York
Place of Formation: Delaware
Address: ATTN: PATRICK J. DONAGHY, 17 PATTERSON BROOK ROAD, TUXEDO PARK, NY, United States, 10987

Contact Details

Phone +1 845-353-6903

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: PATRICK J. DONAGHY, 17 PATTERSON BROOK ROAD, TUXEDO PARK, NY, United States, 10987

Form 5500 Series

Employer Identification Number (EIN):
134117553
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1346188-DCA Inactive Business 2010-03-03 2015-02-28

History

Start date End date Type Value
2012-11-05 2020-11-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-11-05 2020-11-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-10-03 2012-11-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-10-03 2012-11-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-05-30 2005-10-03 Address 228 SICKLETOWN ROAD, WEST NYACK, NY, 10994, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
201110000244 2020-11-10 SURRENDER OF AUTHORITY 2020-11-10
160623006224 2016-06-23 BIENNIAL STATEMENT 2016-06-01
140604006719 2014-06-04 BIENNIAL STATEMENT 2014-06-01
121105000932 2012-11-05 CERTIFICATE OF CHANGE 2012-11-05
120725002446 2012-07-25 BIENNIAL STATEMENT 2012-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1010909 CNV_TFEE INVOICED 2011-04-13 6 WT and WH - Transaction Fee
1010908 TRUSTFUNDHIC INVOICED 2011-04-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1049958 RENEWAL INVOICED 2011-04-13 100 Home Improvement Contractor License Renewal Fee
1010910 LICENSE INVOICED 2010-03-03 75 Home Improvement Contractor License Fee
1010911 TRUSTFUNDHIC INVOICED 2010-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1010912 FINGERPRINT INVOICED 2010-03-02 150 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State