Search icon

CARCO, INC.

Company Details

Name: CARCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1984 (41 years ago)
Date of dissolution: 20 Jan 2000
Entity Number: 934756
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: LYMAN & SHANLEY, 10 THURLOW TERRACE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%MESSERS. BURKE CAVALIER DOS Process Agent LYMAN & SHANLEY, 10 THURLOW TERRACE, ALBANY, NY, United States, 12203

Filings

Filing Number Date Filed Type Effective Date
000120000598 2000-01-20 CERTIFICATE OF DISSOLUTION 2000-01-20
B129450-5 1984-08-03 CERTIFICATE OF INCORPORATION 1984-08-03

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-07-14
Type:
FollowUp
Address:
440 BROADWAY, MENANDS, NY, 12204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-06-09
Type:
FollowUp
Address:
440 BROADWAY, MENANDS, NY, 12204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-06-09
Type:
Monitoring
Address:
440 BROADWAY, MENANDS, NY, 12204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-04-27
Type:
Complaint
Address:
440 BROADWAY, MENANDS, NY, 12204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-02-10
Type:
Prog Other
Address:
440 BROADWAY, MENANDS, NY, 12204
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
1992-06-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NYS TEAMSTERS CHH
Party Role:
Plaintiff
Party Name:
CARCO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-10-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NYSA - ILA MED AND
Party Role:
Plaintiff
Party Name:
CARCO, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State