Search icon

CARECO EQUIPMENT, INC.

Headquarter

Company Details

Name: CARECO EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1976 (49 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 398768
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 100 NORTH VILLAGE AVE., ROCKVILLE CENTER, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARECO EQUIPMENT, INC. DOS Process Agent 100 NORTH VILLAGE AVE., ROCKVILLE CENTER, NY, United States, 11570

Links between entities

Type:
Headquarter of
Company Number:
841503
State:
FLORIDA
Type:
Headquarter of
Company Number:
0078599
State:
CONNECTICUT

Filings

Filing Number Date Filed Type Effective Date
20080107009 2008-01-07 ASSUMED NAME LLC INITIAL FILING 2008-01-07
DP-788599 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A312212-3 1976-05-04 CERTIFICATE OF INCORPORATION 1976-05-04

Trademarks Section

Serial Number:
73408243
Mark:
CARECO
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1983-01-05
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
CARECO

Goods And Services

For:
Leasing Services-Namely, Medical Equipment
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73239944
Mark:
CARECO
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1979-11-20
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CARECO

Goods And Services

For:
Leasing Services-Namely, Medical Equipment
First Use:
1976-05-19
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State