THE CARON CROLL GROUP, INC.
Headquarter
Name: | THE CARON CROLL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1998 (27 years ago) |
Entity Number: | 2308642 |
ZIP code: | 06890 |
County: | New York |
Place of Formation: | New York |
Address: | 850 HARBOR RD, SOUTHPORT, CT, United States, 06890 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENISE CARON-QUINN | DOS Process Agent | 850 HARBOR RD, SOUTHPORT, CT, United States, 06890 |
Name | Role | Address |
---|---|---|
DENISE CARON-QUINN | Chief Executive Officer | 244 FIFTH AVENUE, SUITE 2307, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-05 | 2023-10-05 | Address | 244 FIFTH AVENUE, SUITE 2307, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-10-14 | 2023-10-05 | Address | 850 HARBOR RD, SOUTHPORT, CT, 06890, USA (Type of address: Service of Process) |
2020-10-14 | 2023-10-05 | Address | 244 FIFTH AVENUE, SUITE 2307, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2016-01-07 | 2020-10-14 | Address | 850 HARBOR RD, SOUTHPORT, CT, 06890, USA (Type of address: Service of Process) |
2008-10-01 | 2020-10-14 | Address | 244 FIFTH AVENUE, SUITE 2307, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005002559 | 2023-10-05 | BIENNIAL STATEMENT | 2022-10-01 |
201014060585 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
181002006663 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161017006098 | 2016-10-17 | BIENNIAL STATEMENT | 2016-10-01 |
160107006146 | 2016-01-07 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State