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 |
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