Name: | CARBRO |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2004 (21 years ago) |
Entity Number: | 3071425 |
ZIP code: | 07059 |
County: | Rockland |
Place of Formation: | New Jersey |
Foreign Legal Name: | CARBRO CONSTRUCTORS CORP. |
Fictitious Name: | CARBRO |
Address: | 67A MOUNTAIN BLVD EXT, SUITE 100, WARREN, NJ, United States, 07059 |
Name | Role | Address |
---|---|---|
CARBRO CONSTRUCTORS CORP. | DOS Process Agent | 67A MOUNTAIN BLVD EXT, SUITE 100, WARREN, NJ, United States, 07059 |
Name | Role | Address |
---|---|---|
ANTHONY CARUSO, JR. | Chief Executive Officer | 67A MOUNTAIN BLVD EXT, SUITE 100, WARREN, NJ, United States, 07059 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 605 OMNI DRIVE, HILLSBOROUGH, NJ, 08844, 4538, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 67A MOUNTAIN BLVD EXT, SUITE 100, WARREN, NJ, 07059, USA (Type of address: Chief Executive Officer) |
2020-09-10 | 2024-06-03 | Address | 605 OMNI DRIVE, 605 OMNI DRIVE, HILLSBOROUGH, NJ, 08844, USA (Type of address: Service of Process) |
2018-06-07 | 2020-09-10 | Address | CARBRO CONSTRUCTORS CORP, 605 OMNI DRIVE, HILLSBOROUGH, NJ, 08844, USA (Type of address: Service of Process) |
2014-07-15 | 2024-06-03 | Address | 605 OMNI DRIVE, HILLSBOROUGH, NJ, 08844, 4538, USA (Type of address: Chief Executive Officer) |
2006-05-30 | 2014-07-15 | Address | 605 OMNI DRIVE, HILLSBOROUGH, NJ, 08844, 4538, USA (Type of address: Chief Executive Officer) |
2004-06-28 | 2018-06-07 | Address | 605 OMNI DRIVE, HILLSBOROUGH, NJ, 08844, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603001411 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220927000832 | 2022-09-27 | BIENNIAL STATEMENT | 2022-06-01 |
200910060375 | 2020-09-10 | BIENNIAL STATEMENT | 2020-06-01 |
180607006612 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160628006278 | 2016-06-28 | BIENNIAL STATEMENT | 2016-06-01 |
140715006266 | 2014-07-15 | BIENNIAL STATEMENT | 2014-06-01 |
120608006106 | 2012-06-08 | BIENNIAL STATEMENT | 2012-06-01 |
100622003154 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
080612003186 | 2008-06-12 | BIENNIAL STATEMENT | 2008-06-01 |
060530002726 | 2006-05-30 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State