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
Name | Role | Address |
---|---|---|
CARRUBBA & CARR, INC. | DOS Process Agent | 200 EAST HAZELTINE AVENUE, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
ROBERT CARRUBBA | Chief Executive Officer | 200 EAST HAZELTINE AVENUE, KENMORE, NY, United States, 14217 |
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) |
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