Search icon

CARUSO HEALTH & WELLNESS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CARUSO HEALTH & WELLNESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 2016 (9 years ago)
Date of dissolution: 07 Jan 2022
Entity Number: 4991423
ZIP code: 06776
County: Oneida
Place of Formation: New York
Address: 27, STE# B, NEW MILFORD, CT, United States, 06776
Principal Address: 27, NEW MILFORD, CT, United States, 06776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH CARUSO DOS Process Agent 27, STE# B, NEW MILFORD, CT, United States, 06776

Chief Executive Officer

Name Role Address
JOSEPH CARUSO Chief Executive Officer 27, DEAN RD, NEW MILFORD, CT, United States, 06776

Links between entities

Type:
Headquarter of
Company Number:
2407234
State:
CONNECTICUT

History

Start date End date Type Value
2021-12-20 2022-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-17 2021-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-10 2021-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-10 2022-01-17 Address 2714 BRIGHTON PLACE, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220117000153 2022-01-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-07
211217003103 2021-12-17 BIENNIAL STATEMENT 2021-12-17
160810000606 2016-08-10 CERTIFICATE OF INCORPORATION 2016-08-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State