Search icon

CARRABASSETT SQUARE DEVELOPMENT CORPORATION

Company Details

Name: CARRABASSETT SQUARE DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1983 (41 years ago)
Entity Number: 829365
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 1021 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1021 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
KEITH L JOHNSON Chief Executive Officer 1021 ROUTE 146, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
1983-11-18 2023-06-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1983-11-18 1993-01-28 Address 111 ARROW ST., SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111110002494 2011-11-10 BIENNIAL STATEMENT 2011-11-01
091104002124 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071218003162 2007-12-18 BIENNIAL STATEMENT 2007-11-01
060105002116 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031022002580 2003-10-22 BIENNIAL STATEMENT 2003-11-01
011120002147 2001-11-20 BIENNIAL STATEMENT 2001-11-01
991213002046 1999-12-13 BIENNIAL STATEMENT 1999-11-01
971110002067 1997-11-10 BIENNIAL STATEMENT 1997-11-01
931229002877 1993-12-29 BIENNIAL STATEMENT 1993-11-01
930128002422 1993-01-28 BIENNIAL STATEMENT 1992-11-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State