Search icon

THE CARRIAGE HOUSE COMPANIES, INC.

Company Details

Name: THE CARRIAGE HOUSE COMPANIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2000 (24 years ago)
Entity Number: 2567448
ZIP code: 10011
County: Chautauqua
Place of Formation: Delaware
Address: THE CARRIAGE HOUSE COMPANIES, INC, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 2015 Spring Road, Ste 400, Oak Brook, IL, United States, 60523

Chief Executive Officer

Name Role Address
ERIC BERINGAUSE Chief Executive Officer 2015 SPRING ROAD, STE 400, OAK BROOK, IL, United States, 60523

DOS Process Agent

Name Role Address
THE CARRIAGE HOUSE COMPANIES, INC. DOS Process Agent THE CARRIAGE HOUSE COMPANIES, INC, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 2021 SPRING ROAD, SUITE 600, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address 2015 SPRING ROAD, STE 400, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer)
2020-10-07 2024-10-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2024-10-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-01 2020-10-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-10-01 2024-10-30 Address 2021 SPRING ROAD, SUITE 600, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer)
2016-10-04 2018-10-01 Address 2021 SPRING ROAD, SUITE 600, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer)
2016-03-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-03-23 2018-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-10-14 2016-10-04 Address ELEVEN CONAGRA DRIVE, 11-260, OMAHA, NE, 68102, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241030017682 2024-10-30 BIENNIAL STATEMENT 2024-10-30
221014001937 2022-10-14 BIENNIAL STATEMENT 2022-10-01
201007060436 2020-10-07 BIENNIAL STATEMENT 2020-10-01
SR-32150 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181001008185 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004007377 2016-10-04 BIENNIAL STATEMENT 2016-10-01
160323000058 2016-03-23 CERTIFICATE OF CHANGE 2016-03-23
141014006314 2014-10-14 BIENNIAL STATEMENT 2014-10-01
131002000301 2013-10-02 CERTIFICATE OF CHANGE 2013-10-02
121009006270 2012-10-09 BIENNIAL STATEMENT 2012-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313843682 0213600 2009-10-29 26 E TALCOTT STREET, DUNKIRK, NY, 14048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-11-10
Emphasis N: SSTARG09
Case Closed 2010-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A04
Issuance Date 2009-11-24
Abatement Due Date 2010-02-15
Current Penalty 600.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2009-11-24
Abatement Due Date 2009-12-27
Current Penalty 1000.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 E
Issuance Date 2009-11-24
Abatement Due Date 2009-10-29
Initial Penalty 701.0
Nr Instances 1
Nr Exposed 1
Gravity 01
310025135 0213600 2006-06-23 196 NEWTON STREET, FREDONIA, NY, 14063
Inspection Type Prog Other
Scope Partial
Safety/Health Health
Close Conference 2006-06-29
Case Closed 2006-08-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040031 B02
Issuance Date 2006-07-24
Abatement Due Date 2006-07-27
Nr Instances 1
Nr Exposed 6
Gravity 00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State