Name: | CARIOTO FRUIT DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1970 (55 years ago) |
Entity Number: | 286803 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | New York |
Address: | 33 CAMPUS VIEW DR., LOUDONVILLE, NY, United States, 12211 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY J. CARIOTO | Chief Executive Officer | 33 CAMPUS VIEW DR., LOUDONVILLE, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
% THE CORPORATION | Agent | 212 WATERVLIET-SHAKER ROAD, WATERVLIET, NY, 12189 |
Name | Role | Address |
---|---|---|
ANTHONY CARIOTO | DOS Process Agent | 33 CAMPUS VIEW DR., LOUDONVILLE, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
1992-01-16 | 1993-03-02 | Address | 212 WATERVLIET-SHAKER ROAD, WATERVLIET, NY, 12189, USA (Type of address: Service of Process) |
1970-01-02 | 1992-01-16 | Address | NO ST. ADD. STATED, MENANDS, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120209002193 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
080102002223 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
20041123009 | 2004-11-23 | ASSUMED NAME LLC DISCONTINUANCE | 2004-11-23 |
040115002605 | 2004-01-15 | BIENNIAL STATEMENT | 2004-01-01 |
020104002871 | 2002-01-04 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State