Name: | CARRIER MAUSOLEUMS CONSTRUCTION U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1999 (26 years ago) |
Entity Number: | 2398553 |
ZIP code: | 97221 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1730 SW Skyline, UNIT 206, Portland, OR, United States, 97221 |
Principal Address: | 1730 S W SKYLINE BLVD, UNIT 206, PORTLAND, OR, United States, 97221 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
THOMAS GUITÉ | Chief Executive Officer | 7575 THIMENS BLVD, MONTREAL, Canada |
Name | Role | Address |
---|---|---|
CARRIER MAUSOLEUMS CONSTRUCTION U.S.A., INC. | DOS Process Agent | 1730 SW Skyline, UNIT 206, Portland, OR, United States, 97221 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-04 | 2023-07-04 | Address | 7575 THIMENS BLVD, MONTREAL, CAN (Type of address: Chief Executive Officer) |
2023-07-04 | 2023-07-04 | Address | 7575 THIMENS STREET, ST LAURENT, QUEBEC, CAN (Type of address: Chief Executive Officer) |
2019-11-27 | 2023-07-04 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-07-10 | 2023-07-04 | Address | STE 206 1730 SW SKYLINE BLVD, UNIT 206, PORTLAND, OR, 97221, 2548, USA (Type of address: Service of Process) |
2018-08-23 | 2023-07-04 | Address | 7575 THIMENS STREET, ST LAURENT, QUEBEC, CAN (Type of address: Chief Executive Officer) |
2010-07-30 | 2018-08-23 | Address | 7575 THIMENS STREET, ST LAURENT, QUEBEC, CAN (Type of address: Chief Executive Officer) |
2010-07-30 | 2019-07-10 | Address | 1730 S W SKYLINE BLVD, UNIT 206, PORTLAND, OR, 97221, USA (Type of address: Principal Executive Office) |
2010-07-30 | 2019-07-10 | Address | 1730 S W SKYLINE BLVD, UNIT 206, PORTLAND, OR, 97221, USA (Type of address: Service of Process) |
2008-04-03 | 2019-11-27 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1999-07-14 | 2010-07-30 | Address | 277 ISLE WAY, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230704000189 | 2023-07-04 | BIENNIAL STATEMENT | 2023-07-01 |
210707001122 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
SR-111590 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190710061544 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
180823006185 | 2018-08-23 | BIENNIAL STATEMENT | 2017-07-01 |
150917006026 | 2015-09-17 | BIENNIAL STATEMENT | 2015-07-01 |
130927002256 | 2013-09-27 | BIENNIAL STATEMENT | 2013-07-01 |
110729002698 | 2011-07-29 | BIENNIAL STATEMENT | 2011-07-01 |
100730002467 | 2010-07-30 | BIENNIAL STATEMENT | 2009-07-01 |
080403000722 | 2008-04-03 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-04-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314846338 | 0213600 | 2010-09-17 | 1900 PINNACLE ROAD, HENRIETTA, NY, 14467 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260034 C |
Issuance Date | 2010-09-22 |
Abatement Due Date | 2010-09-27 |
Current Penalty | 500.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2010-09-22 |
Abatement Due Date | 2010-09-27 |
Current Penalty | 500.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260150 C01 VI |
Issuance Date | 2010-09-22 |
Abatement Due Date | 2010-09-27 |
Initial Penalty | 1200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260152 I06 |
Issuance Date | 2010-09-22 |
Abatement Due Date | 2010-09-27 |
Current Penalty | 1200.0 |
Initial Penalty | 1200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260153 H10 |
Issuance Date | 2010-09-22 |
Abatement Due Date | 2010-09-27 |
Current Penalty | 1000.0 |
Initial Penalty | 1200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260501 B02 II |
Issuance Date | 2010-09-22 |
Abatement Due Date | 2010-09-27 |
Current Penalty | 2000.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01007 |
Citaton Type | Serious |
Standard Cited | 19261053 B16 |
Issuance Date | 2010-09-22 |
Abatement Due Date | 2010-09-27 |
Current Penalty | 1000.0 |
Initial Penalty | 1200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260404 B01 IIIC |
Issuance Date | 2010-09-22 |
Abatement Due Date | 2010-09-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State