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 |
Name | Role | Address |
---|---|---|
JOHN S ROWLAND | Chief Executive Officer | 500 WISCONSIN AVE, RACINE, WI, United States, 53403 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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