Search icon

CARRUBBA & CARR, INC.

Company Details

Name: CARRUBBA & CARR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2016
Entity Number: 3406556
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 200 EAST HAZELTINE AVENUE, KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARRUBBA & CARR, INC. DOS Process Agent 200 EAST HAZELTINE AVENUE, KENMORE, NY, United States, 14217

Chief Executive Officer

Name Role Address
ROBERT CARRUBBA Chief Executive Officer 200 EAST HAZELTINE AVENUE, KENMORE, NY, United States, 14217

History

Start date End date Type Value
2008-08-25 2014-08-26 Address 50 DAVEY STREET, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2008-08-25 2014-08-26 Address 50 DAVEY STREET, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
2006-08-30 2014-08-26 Address 50 DAVEY STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160927000413 2016-09-27 CERTIFICATE OF DISSOLUTION 2016-09-27
140826006375 2014-08-26 BIENNIAL STATEMENT 2014-08-01
120816002348 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100825002566 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080825003082 2008-08-25 BIENNIAL STATEMENT 2008-08-01
060830000073 2006-08-30 CERTIFICATE OF INCORPORATION 2006-08-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State