Search icon

J.V. CARTER & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.V. CARTER & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1981 (44 years ago)
Entity Number: 670780
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 97-08 101 AVE, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE CARTER Chief Executive Officer 97-08 101 AVE, OZONE PARK, NY, United States, 11416

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97-08 101 AVE, OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
1997-12-30 2003-12-04 Address 97-08 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
1994-03-07 1997-12-30 Address 5 EDEN WAY, ROSLYN HARBOR, NY, 11576, USA (Type of address: Chief Executive Officer)
1994-03-07 2003-12-04 Address 97-08 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
1981-12-23 2003-12-04 Address 97-08 101ST AVE., OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131223002091 2013-12-23 BIENNIAL STATEMENT 2013-12-01
120125002661 2012-01-25 BIENNIAL STATEMENT 2011-12-01
091215002295 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071207002137 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060124003055 2006-01-24 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
340913 CNV_SI INVOICED 2012-12-06 20 SI - Certificate of Inspection fee (scales)
370328 CNV_SI INVOICED 1999-10-28 20 SI - Certificate of Inspection fee (scales)
354032 CNV_SI INVOICED 1994-07-28 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State