Name: | CARTHAGE INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 2000 (24 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 2572058 |
ZIP code: | 14611 |
County: | Monroe |
Place of Formation: | New York |
Address: | 95 MT READ BLVD, ROCHESTER, NY, United States, 14611 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT R. BROOKS | Chief Executive Officer | 95 MT READ BLVD, ROCHESTER, NY, United States, 14611 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 MT READ BLVD, ROCHESTER, NY, United States, 14611 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2180357 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
031201002520 | 2003-12-01 | BIENNIAL STATEMENT | 2002-11-01 |
001108000440 | 2000-11-08 | CERTIFICATE OF INCORPORATION | 2000-11-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2700577306 | 2020-04-29 | 0219 | PPP | 95 Mt Read Blvd, Rochester, NY, 14611 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2853098410 | 2021-02-04 | 0219 | PPS | 95 Mount Read Blvd, Rochester, NY, 14611-1923 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State