Search icon

CARPENTER-ROWLAND-BATENBURG CO., INC.

Company Details

Name: CARPENTER-ROWLAND-BATENBURG CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2005 (19 years ago)
Entity Number: 3256943
ZIP code: 12207
County: New York
Place of Formation: Wisconsin
Principal Address: 500 WISCONSIN AVE, RACINE, WI, United States, 53403
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN S ROWLAND Chief Executive Officer 500 WISCONSIN AVE, RACINE, WI, United States, 53403

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2017-09-26 2018-03-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-10 2018-03-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-10 2017-09-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-10-03 2017-09-26 Address 1400 NEWMAN ROAD, RACINE, WI, 53406, USA (Type of address: Chief Executive Officer)
2011-10-03 2017-09-26 Address 1400 NEWMAN ROAD, RACINE, WI, 53406, USA (Type of address: Principal Executive Office)
2009-09-01 2011-10-03 Address 1400 NEWMANN ROAD, RACINE, WI, 53406, USA (Type of address: Chief Executive Officer)
2009-09-01 2011-10-03 Address 1400 NEWMANN ROAD, RACINE, WI, 53406, USA (Type of address: Principal Executive Office)
2005-09-15 2012-10-10 Address 1400 NEWMAN ROAD, RACINE, WI, 53406, USA (Type of address: Service of Process)
2005-09-15 2012-10-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
180306000583 2018-03-06 CERTIFICATE OF CHANGE 2018-03-06
170926006172 2017-09-26 BIENNIAL STATEMENT 2017-09-01
150901007322 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130904006143 2013-09-04 BIENNIAL STATEMENT 2013-09-01
121010000565 2012-10-10 CERTIFICATE OF CHANGE 2012-10-10
111003002405 2011-10-03 BIENNIAL STATEMENT 2011-09-01
090901002378 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070911002433 2007-09-11 BIENNIAL STATEMENT 2007-09-01
050915001117 2005-09-15 APPLICATION OF AUTHORITY 2005-09-15

Date of last update: 18 Jan 2025

Sources: New York Secretary of State