Search icon

CARO ENTERPRISES, INC.

Company Details

Name: CARO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1976 (49 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 398274
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 33 EAST 20TH STREET, STE 400, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 EAST 20TH STREET, STE 400, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JOSEPH R. DOUGHERTY Chief Executive Officer 33 EAST 20TH STREET, STE 400, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 535 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 33 EAST 20TH STREET, STE 400, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-09-05 Address 535 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 33 EAST 20TH STREET, STE 400, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250304004102 2024-12-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-31
240905003618 2024-09-05 BIENNIAL STATEMENT 2024-09-05
20080114030 2008-01-14 ASSUMED NAME LLC INITIAL FILING 2008-01-14
000421002359 2000-04-21 BIENNIAL STATEMENT 2000-04-01
980414002257 1998-04-14 BIENNIAL STATEMENT 1998-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-06-03
Type:
Complaint
Address:
535 WEST 51ST, New York -Richmond, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-09-11
Type:
Planned
Address:
2025 SEWARD AVE, New York -Richmond, NY, 10473
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-07-10
Type:
FollowUp
Address:
2025 SEWARD AVE, New York -Richmond, NY, 10473
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-06-19
Type:
Planned
Address:
2025 SEWARD AVE, New York -Richmond, NY, 10473
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State