Search icon

LOCAL 281 CARPENTERS PROPERTY CORPORATION

Company Details

Name: LOCAL 281 CARPENTERS PROPERTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1974 (51 years ago)
Entity Number: 341762
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 23 MARKET ST, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 5

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 MARKET ST, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
GEORGE HAMARICH Chief Executive Officer 23 MARKET ST, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
2004-04-29 2008-06-27 Address 23 MARKET ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2002-04-10 2004-04-29 Address 23 MARKET STREET, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
2002-04-10 2004-04-29 Address 23 MARKET STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2002-04-10 2004-04-29 Address 23 MARKET STREET, BINGHMATON, NY, 13905, USA (Type of address: Service of Process)
1998-05-14 2002-04-10 Address 335 MAIN ST., JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100504002535 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080627002714 2008-06-27 BIENNIAL STATEMENT 2008-04-01
060425003034 2006-04-25 BIENNIAL STATEMENT 2006-04-01
20060310034 2006-03-10 ASSUMED NAME CORP INITIAL FILING 2006-03-10
040429002574 2004-04-29 BIENNIAL STATEMENT 2004-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State