Search icon

CARROE CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARROE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1999 (26 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2412459
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: #124 - 441 CENTRAL PARK AVE, HARTSDALE, NY, United States, 10530
Principal Address: 16 DORCHESTER DR., SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMINE GIULIANO Chief Executive Officer CARROE, 16 DORCHESTER DR., SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent #124 - 441 CENTRAL PARK AVE, HARTSDALE, NY, United States, 10530

Agent

Name Role Address
CARMINE GIULIANO Agent #124 - 441 CENTRAL PARK AVE, HARTSDALE, NY, 10530

History

Start date End date Type Value
1999-08-25 2012-02-17 Address 16 DORCHESTER DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2151818 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120217000483 2012-02-17 CERTIFICATE OF CHANGE 2012-02-17
110816002577 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090930002218 2009-09-30 BIENNIAL STATEMENT 2009-08-01
051121002779 2005-11-21 BIENNIAL STATEMENT 2005-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-01-16
Type:
Complaint
Address:
29 PADDINGTON RD., SCARSDALE, NY, 10583
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-04-13
Type:
Unprog Rel
Address:
111 WILMOT ROAD, NEW ROCHELLE, NY, 10804
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State