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
Name | Role | Address |
---|---|---|
JOEL SCHIAVONE | Chief Executive Officer | 230 OLD GATE LANE, MILFORD, CT, United States, 06460 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 OLD GATE LANE, MILFORD, CT, United States, 06460 |
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State