Search icon

CARREA & SONS, INC.

Headquarter

Company Details

Name: CARREA & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1974 (51 years ago)
Entity Number: 346855
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 27A NEPPERHAN AVE, ELMSFORD, NY, United States, 10523
Principal Address: 27A NEPPERHAN AVENUE, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES CARREA Chief Executive Officer 27A NEPPERHAN AVE, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27A NEPPERHAN AVE, ELMSFORD, NY, United States, 10523

Links between entities

Type:
Headquarter of
Company Number:
0073611
State:
CONNECTICUT

History

Start date End date Type Value
1996-07-02 2012-08-13 Address 11 SO LAWN AVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1993-07-09 1996-07-02 Address 27A NEPPERHAN AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1993-01-13 1993-07-09 Address 32 NO MORTIMER AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1993-01-13 1993-07-09 Address 32 NO MORTIMER AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1993-01-13 1996-07-02 Address 32 NO MORTIMER AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120813002502 2012-08-13 BIENNIAL STATEMENT 2012-06-01
100728002244 2010-07-28 BIENNIAL STATEMENT 2010-06-01
080623002100 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060612002347 2006-06-12 BIENNIAL STATEMENT 2006-06-01
20050323023 2005-03-23 ASSUMED NAME LLC INITIAL FILING 2005-03-23

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-02-06
Type:
Referral
Address:
EAST MAIN STREET, ELMSFORD, NY, 10591
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State