Search icon

J. CAROTENUTO & SONS, INC.

Company Details

Name: J. CAROTENUTO & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1946 (79 years ago)
Entity Number: 58863
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 3309 EAST TREMONT AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3309 EAST TREMONT AVE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
RAYMOND CAROTENUTO Chief Executive Officer 3309 EAST TREMONT AVE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2008-05-22 2010-06-01 Address 3309 EAST TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2008-05-22 2010-06-01 Address 3309 EAST TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
2006-05-17 2008-05-22 Address 3309 EAST TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
2006-05-17 2008-05-22 Address 3309 EAST TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1996-05-23 2010-06-01 Address 3309 EAST TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200318057 2020-03-18 ASSUMED NAME CORP INITIAL FILING 2020-03-18
120625002415 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100601002812 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080522003084 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060517003125 2006-05-17 BIENNIAL STATEMENT 2006-05-01

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-09-27 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data No data

Date of last update: 19 Mar 2025

Sources: New York Secretary of State