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
Name | Role | Address |
---|---|---|
ROGER W HENRY | DOS Process Agent | ONE STEWART AVE, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
ROGER W HENRY | Chief Executive Officer | ONE STEWART AVE, BETHPAGE, NY, United States, 11714 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1279311-DCA | Active | Business | 2008-03-12 | 2025-02-28 |
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 |
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 |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State