Search icon

THE CARRANZA CORPORATION

Company Details

Name: THE CARRANZA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2000 (25 years ago)
Entity Number: 2475707
ZIP code: 13617
County: St. Lawrence
Place of Formation: New York
Address: 142 COUNTRY RTE 35, CANTON, NY, United States, 13617
Principal Address: 142 COUNTY RTE 35, CANTON, NY, United States, 13617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 142 COUNTRY RTE 35, CANTON, NY, United States, 13617

Chief Executive Officer

Name Role Address
JONATHAN A CARRANZA Chief Executive Officer 142 COUNTY RTE 35, CANTON, NY, United States, 13617

History

Start date End date Type Value
2005-09-08 2012-03-22 Address 142 COUNTY RT 35, CANTON, NY, 13617, USA (Type of address: Service of Process)
2005-08-16 2012-03-22 Address NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
2005-08-16 2012-03-22 Address 142 COUNTY ROUTE 35, CANTON, NY, 13617, USA (Type of address: Principal Executive Office)
2004-03-01 2005-08-16 Address 142 COUNTY RTE 35, CANTON, NY, 13617, USA (Type of address: Principal Executive Office)
2004-03-01 2005-09-08 Address 142 COUNTY RTE 35, CANTON, NY, 13617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140328002278 2014-03-28 BIENNIAL STATEMENT 2014-02-01
120322002287 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100412003137 2010-04-12 BIENNIAL STATEMENT 2010-02-01
080324002453 2008-03-24 BIENNIAL STATEMENT 2008-02-01
060224002295 2006-02-24 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State