Name: | CARBEN CONSTRUCTION INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2019 (6 years ago) |
Entity Number: | 5509199 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7 rye ridge plaza, #1003, PORT CHESTER, NY, United States, 10573 |
Principal Address: | 7 Rye Ridge Plaza #1003, Rye Brook, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY LOGIUDICE | DOS Process Agent | 7 rye ridge plaza, #1003, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
RONALD BROWNING | Chief Executive Officer | 7 RYE RIDGE PLAZA #1003, RYE BROOK, NY, United States, 10573 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M042025066A23 | 2025-03-07 | 2025-04-06 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | 3 AVENUE, MANHATTAN, FROM STREET EAST 34 STREET |
M042025066A22 | 2025-03-07 | 2025-04-06 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | 3 AVENUE, MANHATTAN, FROM STREET EAST 34 STREET |
M012024089B36 | 2024-03-29 | 2024-05-10 | OPEN PROTECTED SIDEWALK FOR FOUNDATION | 3 AVENUE, MANHATTAN, FROM STREET EAST 60 STREET TO STREET EAST 61 STREET |
M022024089F06 | 2024-03-29 | 2024-05-10 | PLACE MATERIAL ON STREET | 3 AVENUE, MANHATTAN, FROM STREET EAST 60 STREET TO STREET EAST 61 STREET |
M022024089F28 | 2024-03-29 | 2024-05-10 | OCCUPANCY OF SIDEWALK AS STIPULATED | 3 AVENUE, MANHATTAN, FROM STREET EAST 60 STREET TO STREET EAST 61 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-19 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-10 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-01 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-01 | 2025-03-01 | Address | 7 RYE RIDGE PLAZA #1003, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301044000 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
240311003132 | 2024-02-28 | CERTIFICATE OF CHANGE BY AGENT | 2024-02-28 |
230303000610 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
220218000957 | 2022-02-18 | BIENNIAL STATEMENT | 2022-02-18 |
190520000489 | 2019-05-20 | CERTIFICATE OF CHANGE | 2019-05-20 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State