Search icon

CARBRO REALTY CORPORATION

Company Details

Name: CARBRO REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1979 (46 years ago)
Entity Number: 530285
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 917 ARMORY DRIVE, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERNICE CARUSO DOS Process Agent 917 ARMORY DRIVE, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
BERNICE CARUSO Chief Executive Officer 917 ARMORY DRIVE, UTICA, NY, United States, 13501

History

Start date End date Type Value
2015-01-28 2019-05-22 Address 1208 HAMMOND AVE, UTICA, NY, 13501, USA (Type of address: Service of Process)
2015-01-28 2019-05-22 Address 1208 HAMMOND AVE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2013-02-19 2015-01-28 Address 1208 HAMMOND AVE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2013-02-19 2019-05-22 Address 1208 HAMMOND AVE, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
2000-08-21 2013-02-19 Address PO BOX 4036, UTICA, NY, 13504, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190522060222 2019-05-22 BIENNIAL STATEMENT 2019-01-01
170208006264 2017-02-08 BIENNIAL STATEMENT 2017-01-01
20160509071 2016-05-09 ASSUMED NAME CORP INITIAL FILING 2016-05-09
150128006024 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130219002648 2013-02-19 BIENNIAL STATEMENT 2013-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State