Search icon

CARBEN INDUSTRIES, INC.

Company Details

Name: CARBEN INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 2010 (15 years ago)
Date of dissolution: 13 Mar 2023
Entity Number: 3931728
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 220 MADISON AVE, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 MADISON AVE, GARDEN CITY PARK, NY, United States, 11040

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
ANTHONY LOGIUDICE Chief Executive Officer 220 MADISON AVE, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
2024-02-28 2024-07-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-03-15 2024-02-28 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-03-13 2023-03-15 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2022-03-22 2023-03-13 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2022-01-04 2022-03-22 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230717004508 2023-03-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-13
180502007008 2018-05-02 BIENNIAL STATEMENT 2018-04-01
160418006260 2016-04-18 BIENNIAL STATEMENT 2016-04-01
140414006741 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120612002962 2012-06-12 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-08-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
64400.00
Total Face Value Of Loan:
64400.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State