Search icon

CARPENTRY CREATIONS & REMODELING, INC.

Company Details

Name: CARPENTRY CREATIONS & REMODELING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2003 (22 years ago)
Entity Number: 2910500
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 10 RED CLOVER, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 RED CLOVER, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
SCOTT E GREGOR Chief Executive Officer 10 RED CLOVER, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2007-06-04 2011-06-09 Address 10 RED CLOVER, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
2007-06-04 2011-06-09 Address 10 RED CLOVER, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2007-06-04 2011-06-09 Address 10 RED CLOVER, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2005-07-13 2007-06-04 Address 234 NORTH CREEK DRIVE, CHEEKTOWAG, NY, 14225, USA (Type of address: Chief Executive Officer)
2005-07-13 2007-06-04 Address 234 NORTH CREEK DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2005-07-13 2007-06-04 Address 234 NORTH CREEK DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
2003-05-23 2005-07-13 Address 234 NORTH CREEK DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130524006273 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110609002013 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090428002614 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070604002638 2007-06-04 BIENNIAL STATEMENT 2007-05-01
050713002858 2005-07-13 BIENNIAL STATEMENT 2005-05-01
030523000080 2003-05-23 CERTIFICATE OF INCORPORATION 2003-05-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State