CARPENTER INDUSTRIES INC.

Name: | CARPENTER INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1999 (26 years ago) |
Date of dissolution: | 05 Nov 2024 |
Entity Number: | 2350994 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 888, 1 GENERAL MOTORS DR, SYRACUSE, NY, United States, 13206 |
Principal Address: | 8671 TEUGEGA POINT ROAD, ROME, NY, United States, 13440 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TENLEY A TIBBITS | DOS Process Agent | PO BOX 888, 1 GENERAL MOTORS DR, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
TENLEY A TIBBITS | Chief Executive Officer | PO BOX 888, 1 GENERAL MOTORS DR, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-13 | 2017-03-17 | Address | 312 WEST SENECA ST, APT 2E, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office) |
2016-07-13 | 2025-01-23 | Address | PO BOX 888, 1 GENERAL MOTORS DR, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2016-07-13 | 2025-01-23 | Address | PO BOX 888, 1 GENERAL MOTORS DR, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
1999-03-01 | 2016-07-13 | Address | 7945 HALITE COURSE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
1999-03-01 | 2024-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123003071 | 2024-11-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-05 |
210301060753 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190306060550 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170317006131 | 2017-03-17 | BIENNIAL STATEMENT | 2017-03-01 |
160713002030 | 2016-07-13 | BIENNIAL STATEMENT | 2015-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State