Search icon

CAREY TRANSPORTATION, INC.

Company Details

Name: CAREY TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1948 (77 years ago)
Entity Number: 62814
ZIP code: 06460
County: New York
Place of Formation: New York
Address: 230 OLD GATE LANE, MILFORD, CT, United States, 06460

Shares Details

Shares issued 26000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL SCHIAVONE Chief Executive Officer 230 OLD GATE LANE, MILFORD, CT, United States, 06460

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 OLD GATE LANE, MILFORD, CT, United States, 06460

History

Start date End date Type Value
1999-09-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1992-12-17 1996-06-07 Address 1032 CHAPEL ST., NEW HAVEN, CT, 06510, 2413, USA (Type of address: Chief Executive Officer)
1992-12-17 1993-09-01 Address NY TOURISM IND. UPDATE, BOX 432, LAKE GEORGE, NY, 12845, 0432, USA (Type of address: Service of Process)
1988-10-25 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-10-25 1992-12-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-983 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
990916001165 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
960607002181 1996-06-07 BIENNIAL STATEMENT 1996-05-01
930901002239 1993-09-01 BIENNIAL STATEMENT 1993-05-01
921217002700 1992-12-17 BIENNIAL STATEMENT 1992-05-01

Court Cases

Court Case Summary

Filing Date:
1987-05-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
IN RE
Party Role:
Plaintiff
Party Name:
CAREY TRANSPORTATION, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State