Search icon

CARMODY BUILDING CORP.

Company Details

Name: CARMODY BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2880333
ZIP code: 10603
County: Westchester
Place of Formation: New York
Principal Address: 220 FERRIS AVE, WHITE PLAINS, NY, United States, 10603
Address: 220 FERRIS AVENUE, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSEANNE CANTISANI Chief Executive Officer 11 TATAMUCK RD, POUND RIDGE, NY, United States, 10576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 FERRIS AVENUE, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2003-03-11 2006-08-09 Address 220 FERRIS AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1916512 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
070404002702 2007-04-04 BIENNIAL STATEMENT 2007-03-01
060809000595 2006-08-09 CERTIFICATE OF CHANGE 2006-08-09
051014002220 2005-10-14 BIENNIAL STATEMENT 2005-03-01
030311000522 2003-03-11 CERTIFICATE OF INCORPORATION 2003-03-11

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-09-18
Type:
Unprog Rel
Address:
157 TARRYTOWN ROAD, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-08-25
Type:
Prog Related
Address:
850 MAMARONECK AVENUE, MAMARONECK, NY, 10543
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-09-04
Type:
Prog Related
Address:
WOODS ROAD, VALHALLA, NY, 10595
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2009-07-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
CARMODY BUILDING CORP.
Party Role:
Plaintiff
Party Name:
RICHTER & RATNER CONTRA,
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-01-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
M LATHERS LOCAL 46 ,
Party Role:
Plaintiff
Party Name:
CARMODY BUILDING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-11-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
CARMODY BUILDING CORP.
Party Role:
Plaintiff
Party Name:
RICHTER & RATNER CONTRA,
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State