Name: | ANDREW CARLSON & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1930 (95 years ago) |
Date of dissolution: | 27 Jan 2021 |
Entity Number: | 38695 |
ZIP code: | 11754 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 140 OLD NORTHPORT ROAD, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
HENRY B. CRLSON | DOS Process Agent | 140 OLD NORTHPORT ROAD, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
HENRY B. CARLSON | Chief Executive Officer | 140 OLD NORTHPORT ROAD, KINGS PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-14 | 2000-04-20 | Address | PO BOX 345, 140 OLD NORTHPORT ROAD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
1994-04-14 | 2000-04-20 | Address | PO BOX 345, 140 OLD NORTHPORT ROAD, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office) |
1994-04-14 | 2000-04-20 | Address | PO BOX 345, 140 OLD NORTHPORT ROAD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
1972-12-27 | 1994-04-14 | Address | TOWN LINE AND OLD, NORTHPORT, KINGS PARK, NY, USA (Type of address: Service of Process) |
1930-03-21 | 1972-12-27 | Address | NO ST. ADD. STATED, KINGS PARK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210127000314 | 2021-01-27 | CERTIFICATE OF MERGER | 2021-01-27 |
020226002662 | 2002-02-26 | BIENNIAL STATEMENT | 2002-03-01 |
000420002291 | 2000-04-20 | BIENNIAL STATEMENT | 2000-03-01 |
940414003049 | 1994-04-14 | BIENNIAL STATEMENT | 1994-03-01 |
B012641-3 | 1983-08-19 | ASSUMED NAME CORP DISCONTINUANCE | 1983-08-19 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State