CARRIAGE HOUSE OWNER'S CORP.

Name: | CARRIAGE HOUSE OWNER'S CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1981 (44 years ago) |
Entity Number: | 685567 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 11 BALINT DRIVE, YONKERS, NY, United States, 10710 |
Address: | ATTN: DOMENICK J. TAMMARO, ESQ, 733 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 140000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SMITH, BUSS & JACOBS, LLP | DOS Process Agent | ATTN: DOMENICK J. TAMMARO, ESQ, 733 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
JOE NARDO | Chief Executive Officer | C/O SHERRY & SONS INC, 11 BALINT DR, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-26 | 2024-10-25 | Shares | Share type: PAR VALUE, Number of shares: 140000, Par value: 1 |
2015-03-02 | 2019-03-05 | Address | ATTN: DOMENICK J. TAMMARO, ESQ, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2013-03-11 | 2015-03-02 | Address | ATTN: DOMENICK J. TAMMARO, ESQ, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2008-03-18 | 2013-03-11 | Address | ATTN: DOMENICK J. TAMMARO, ESQ, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2003-02-12 | 2008-03-18 | Address | 11 BALINT DRIVE, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210303060695 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190305060233 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301006337 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302007379 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130311006889 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State