Search icon

CARESS HAIR CUTTERS INC.

Company Details

Name: CARESS HAIR CUTTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1976 (49 years ago)
Entity Number: 413471
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 2606 KEVIN ROAD, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFONS SHATARAH Chief Executive Officer 265 NASSAU BLVD, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
ALFONS SHATARAH DOS Process Agent 2606 KEVIN ROAD, SEAFORD, NY, United States, 11783

Licenses

Number Type Date End date Address
21CA0180450 Appearance Enhancement Business License 2021-06-28 2025-06-28 265 NASSAU BLVD, GARDEN CITY SOUTH, NY, 11530
21CA0180450 DOSAEBUSINESS 2014-01-03 2025-06-28 265 NASSAU BLVD, GARDEN CITY SOUTH, NY, 11530

History

Start date End date Type Value
2010-10-07 2012-10-19 Address 2606 KEVIN ROAD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2005-01-03 2010-10-07 Address 2606 KEVIN RD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2000-09-29 2005-01-03 Address 265 NASSAU BLVD, GARDINA, NY, 11530, USA (Type of address: Chief Executive Officer)
1992-11-09 2000-09-29 Address 2606 KEVIN RD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1992-11-09 2010-10-07 Address 2606 KEVIN RD, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121019002213 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101007002668 2010-10-07 BIENNIAL STATEMENT 2010-10-01
20081121040 2008-11-21 ASSUMED NAME LLC INITIAL FILING 2008-11-21
081002003013 2008-10-02 BIENNIAL STATEMENT 2008-10-01
060928003003 2006-09-28 BIENNIAL STATEMENT 2006-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State