Search icon

CARMINE D'UVA GENERAL CONTRACTING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CARMINE D'UVA GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1984 (41 years ago)
Entity Number: 959984
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 25 RT. 100, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMINE J. D'UVA Chief Executive Officer 25 RT. 100, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 RT. 100, KATONAH, NY, United States, 10536

Links between entities

Type:
Headquarter of
Company Number:
0285458
State:
CONNECTICUT

History

Start date End date Type Value
2022-02-17 2022-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-02-14 2000-11-29 Address ROUTE 100 #25, KATONAH, NY, 10536, 9806, USA (Type of address: Chief Executive Officer)
1995-02-14 2000-11-29 Address SOMERSTOWN ROAD, ROUTE 100, KATONAH, NY, 10536, 9806, USA (Type of address: Principal Executive Office)
1995-02-14 2000-11-29 Address SOMERSTOWN ROAD, ROUTE 100, KATONAH, NY, 10536, 9806, USA (Type of address: Service of Process)
1984-12-13 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200324060261 2020-03-24 BIENNIAL STATEMENT 2018-12-01
161213006261 2016-12-13 BIENNIAL STATEMENT 2016-12-01
141202006500 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121217006360 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101214002681 2010-12-14 BIENNIAL STATEMENT 2010-12-01

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 245-7849
Add Date:
1994-10-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State