Search icon

CARA NURSERIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARA NURSERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1980 (45 years ago)
Date of dissolution: 20 Dec 2011
Entity Number: 616188
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 2060 LINDEN BLVD., ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH CARACCIOLO Chief Executive Officer 2060 LINDEN BLVD., ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2060 LINDEN BLVD., ELMONT, NY, United States, 11003

Form 5500 Series

Employer Identification Number (EIN):
112538055
Plan Year:
2011
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
1980-03-21 2004-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-03-21 1995-06-27 Address ONE WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111220000383 2011-12-20 CERTIFICATE OF DISSOLUTION 2011-12-20
100331002555 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080324002442 2008-03-24 BIENNIAL STATEMENT 2008-03-01
060501002927 2006-05-01 BIENNIAL STATEMENT 2006-03-01
040806000343 2004-08-06 CERTIFICATE OF AMENDMENT 2004-08-06

Court Cases

Court Case Summary

Filing Date:
1994-08-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CARA NURSERIES, INC.
Party Role:
Defendant
Party Name:
SUSSMAN
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State