Search icon

CARLS FENCE CO., INC.

Company Details

Name: CARLS FENCE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1971 (54 years ago)
Entity Number: 302590
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: ONE STEWART AVE, BETHPAGE, NY, United States, 11714

Contact Details

Phone +1 516-579-7110

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROGER W HENRY DOS Process Agent ONE STEWART AVE, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
ROGER W HENRY Chief Executive Officer ONE STEWART AVE, BETHPAGE, NY, United States, 11714

Licenses

Number Status Type Date End date
1279311-DCA Active Business 2008-03-12 2025-02-28

History

Start date End date Type Value
2025-02-07 2025-02-07 Address ONE STEWART AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1995-04-25 2025-02-07 Address ONE STEWART AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1995-04-25 2025-02-07 Address ONE STEWART AVE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1971-02-08 1995-04-25 Address 1412 JERUSALEM AVE., NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process)
1971-02-08 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250207002477 2025-02-07 BIENNIAL STATEMENT 2025-02-07
130312002224 2013-03-12 BIENNIAL STATEMENT 2013-02-01
110311002523 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090312003327 2009-03-12 BIENNIAL STATEMENT 2009-02-01
20090108039 2009-01-08 ASSUMED NAME CORP INITIAL FILING 2009-01-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596477 TRUSTFUNDHIC INVOICED 2023-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3596478 RENEWAL INVOICED 2023-02-10 100 Home Improvement Contractor License Renewal Fee
3306075 TRUSTFUNDHIC INVOICED 2021-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306076 RENEWAL INVOICED 2021-03-04 100 Home Improvement Contractor License Renewal Fee
2980797 TRUSTFUNDHIC INVOICED 2019-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2980798 RENEWAL INVOICED 2019-02-12 100 Home Improvement Contractor License Renewal Fee
2564802 RENEWAL INVOICED 2017-03-01 100 Home Improvement Contractor License Renewal Fee
2564801 TRUSTFUNDHIC INVOICED 2017-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2009435 TRUSTFUNDHIC INVOICED 2015-03-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2009436 RENEWAL INVOICED 2015-03-05 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
INPP1880100002
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3950.00
Base And Exercised Options Value:
3950.00
Base And All Options Value:
3950.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2010-04-06
Description:
REPLACE HANDRAIL
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z199: MAINT-REP-ALT/MISC BLDGS

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-11-05
Operation Classification:
Auth. For Hire
power Units:
6
Drivers:
5
Inspections:
6
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State