CARRIONE MECHANICAL, INC.

Name: | CARRIONE MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2008 (17 years ago) |
Entity Number: | 3637064 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New Jersey |
Address: | 708 4th Avenue STE A, Brooklyn, NY, United States, 11232 |
Principal Address: | 457 CARLTON RD, WYCKOFF, NJ, United States, 07481 |
Name | Role | Address |
---|---|---|
CHRISTOPHER CARIONE | DOS Process Agent | 708 4th Avenue STE A, Brooklyn, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
CHRISTOPHER CARIONE | Chief Executive Officer | 457 CARLTON RD, WYCKOFF, NJ, United States, 07481 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042021069A28 | 2021-03-10 | 2021-04-09 | REPAIR SIDEWALK | 4 AVENUE, BROOKLYN, FROM STREET 18 STREET TO STREET 19 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-09 | 2023-05-09 | Address | 457 CARLTON RD, WYCKOFF, NJ, 07481, USA (Type of address: Chief Executive Officer) |
2012-07-06 | 2023-05-09 | Address | 457 CARLTON RD, WYCKOFF, NJ, 07481, USA (Type of address: Chief Executive Officer) |
2012-07-06 | 2023-05-09 | Address | 161 21ST ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2008-02-27 | 2012-07-06 | Address | 74 COLONIAL ROAD, MIDLAND PARK, NJ, 07432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230509003421 | 2023-05-09 | BIENNIAL STATEMENT | 2022-02-01 |
180216006025 | 2018-02-16 | BIENNIAL STATEMENT | 2018-02-01 |
160201007120 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140212006093 | 2014-02-12 | BIENNIAL STATEMENT | 2014-02-01 |
120706002115 | 2012-07-06 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State