CARCO GROUP INC.

Name: | CARCO GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1982 (43 years ago) |
Entity Number: | 803985 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | 5000 CORPORATE CT, HOLTSVILLE, NY, United States, 11742 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LAWRENCE NEIL | Chief Executive Officer | 5000 CORPORATE COURT, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-07-04 | 2023-07-04 | Address | 5000 CORPORATE COURT, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2023-07-04 | 2023-07-04 | Address | 2500E T C JESTER BLVD, HOUSTON, TX, 77008, USA (Type of address: Chief Executive Officer) |
2020-11-12 | 2023-07-04 | Address | 2500E T C JESTER BLVD, HOUSTON, TX, 77008, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-07-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230704001352 | 2023-07-04 | BIENNIAL STATEMENT | 2022-11-01 |
201112060371 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
SR-11962 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190128000436 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-11961 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State