CARPET CASTLE, INC.

Name: | CARPET CASTLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1975 (50 years ago) |
Entity Number: | 384282 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 2926 TRANSIT ROAD, WEST SENECA, NY, United States, 14224 |
Principal Address: | 4067 COVENTRY GREEN CIRCLE, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNICE KATZ | Chief Executive Officer | 4067 COVENTRY GREEN CIRCLE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2926 TRANSIT ROAD, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-29 | 2017-11-01 | Address | 18 BROOKSHIRE CT, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office) |
2003-10-29 | 2017-11-01 | Address | 18 BROOKSHIRE CT, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
1999-11-23 | 2003-10-29 | Address | 2926 TRANSIT ROAD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
1999-11-23 | 2003-10-29 | Address | 47 SHIRE SOUTH, EAST AMHERST, NY, 14224, USA (Type of address: Chief Executive Officer) |
1997-10-31 | 1999-11-23 | Address | 2926 TRANSIT RD, WEST SENECA, NY, 14051, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230412002544 | 2023-04-12 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2023-04-12 |
171101006715 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151112006292 | 2015-11-12 | BIENNIAL STATEMENT | 2015-11-01 |
20140409096 | 2014-04-09 | ASSUMED NAME CORP INITIAL FILING | 2014-04-09 |
131113006436 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State