Name: | FRED CARL'S NEW SALEM GARAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1971 (54 years ago) |
Entity Number: | 318015 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | New York |
Address: | WHITEMAN OSTERMAN & HANNA, 1 COMMERCE PLAZA, ALBANY, NY, United States, 12260 |
Principal Address: | 2017 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | WHITEMAN OSTERMAN & HANNA, 1 COMMERCE PLAZA, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
DARRYL F CARL | Chief Executive Officer | 43 CARL LANE, VOORHEESVILLE, NY, United States, 12186 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-14 | 2009-11-19 | Address | 2041 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2005-12-13 | 2007-11-14 | Address | 1 ENTERPRISE AVE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
1999-11-23 | 2001-10-31 | Address | CARL LANE, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer) |
1997-11-07 | 2001-10-31 | Address | CRANE KELLEY GREENE & PARENTE, 90 STATE ST., SUITE 1515, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-04-29 | 2005-12-13 | Address | 1891 NEW SCOTLAND ROAD, SLINGERLANDS, NY, 12159, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091119002168 | 2009-11-19 | BIENNIAL STATEMENT | 2009-11-01 |
071114002098 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
051213002078 | 2005-12-13 | BIENNIAL STATEMENT | 2005-11-01 |
C339727-2 | 2003-11-24 | ASSUMED NAME CORP AMENDMENT | 2003-11-24 |
031021002349 | 2003-10-21 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State