Search icon

CARCHIETTA REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CARCHIETTA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1980 (45 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 628483
ZIP code: 11801
County: Nassau
Place of Formation: New York
Principal Address: 5 COVE MEADOW LANE, OYSTER BAY COVE, NY, United States, 11771
Address: 111 STEWART AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 STEWART AVE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
FRED CARCHIETTA Chief Executive Officer 5 COVE MEADOW LANE, OYSTER BAY COVE, NY, United States, 11771

History

Start date End date Type Value
1980-05-20 1992-11-18 Address 1720 FRONT ST., EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1587549 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
960522002242 1996-05-22 BIENNIAL STATEMENT 1996-05-01
000044006999 1993-08-30 BIENNIAL STATEMENT 1993-05-01
921118002218 1992-11-18 BIENNIAL STATEMENT 1992-05-01
A669656-4 1980-05-20 CERTIFICATE OF INCORPORATION 1980-05-20

Court Cases

Court Case Summary

Filing Date:
1996-10-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
CARCHIETTA REALTY CORP.
Party Role:
Plaintiff
Party Name:
RODOLITZ,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State