CARJEN FENCE CO., INC.
Headquarter
Name: | CARJEN FENCE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1980 (45 years ago) |
Date of dissolution: | 17 May 2021 |
Entity Number: | 669666 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1223 PARK STREET, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1223 PARK STREET, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
JOSEPH CALICCHIA | Chief Executive Officer | 1223 PARK STREET, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-10 | 2012-12-13 | Address | 18 STEPHANIE LANE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
1980-12-31 | 1995-05-10 | Address | 64 PARKVIEW RD., ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210517001166 | 2021-05-17 | CERTIFICATE OF DISSOLUTION | 2021-05-17 |
141202006187 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121213006114 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
101216002297 | 2010-12-16 | BIENNIAL STATEMENT | 2010-12-01 |
081201002457 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State