Name: | CARMAN BODY WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1974 (51 years ago) |
Entity Number: | 349794 |
ZIP code: | 12304 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1951 HAMBURG STREET, SCHENECTADY, NY, United States, 12304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILDRIED VALACHOVIC | Chief Executive Officer | 2515 ENGLEWOOD AVE, SCHENECTADY, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1951 HAMBURG STREET, SCHENECTADY, NY, United States, 12304 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-10 | 2006-07-31 | Address | 22 CONG AVENUE, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
1993-08-10 | 2006-07-31 | Address | 1951 HAMBURG STREET, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office) |
1993-08-10 | 2006-07-31 | Address | 1951 HAMBURG STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
1974-08-12 | 1993-08-10 | Address | 1951 HAMBURG ST., SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080730002292 | 2008-07-30 | BIENNIAL STATEMENT | 2008-08-01 |
060731002648 | 2006-07-31 | BIENNIAL STATEMENT | 2006-08-01 |
20041201003 | 2004-12-01 | ASSUMED NAME CORP INITIAL FILING | 2004-12-01 |
950615002111 | 1995-06-15 | BIENNIAL STATEMENT | 1993-08-01 |
930810002358 | 1993-08-10 | BIENNIAL STATEMENT | 1992-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State