CARDER INDUSTRIES, INC.

Name: | CARDER INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1968 (57 years ago) |
Entity Number: | 230888 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 113, FAIRPORT, NY, United States, 14450 |
Principal Address: | 54 WEST AVE, PO BOX 113, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIM CARDER | Chief Executive Officer | 54 WEST AVE, PO BOX 113, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 113, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
1978-01-17 | 1992-12-08 | Address | 700 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1968-11-26 | 1978-01-17 | Address | OSGOOD CLEARY & PERSONS, 400 CENTRAL TRUST BLDG, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081114002437 | 2008-11-14 | BIENNIAL STATEMENT | 2008-11-01 |
061024002698 | 2006-10-24 | BIENNIAL STATEMENT | 2006-11-01 |
041214002456 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021029002128 | 2002-10-29 | BIENNIAL STATEMENT | 2002-11-01 |
001106002497 | 2000-11-06 | BIENNIAL STATEMENT | 2000-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State