Search icon

M. CARBILLANO INC.

Print

Details

Entity Number 1158422

Status Active

NameM. CARBILLANO INC.

CountyWestchester

Date of registration 31 Mar 1987 (37 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 274 MORSEMERE AVE, YONKERS, NY, United States, 10703

Address ZIP code 10703

Principal Address 274 MORSEMERE AVENUE, YONKERS, NY, United States, 10703

Principal Address ZIP code 10703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

MARCO SANZI

Chief Executive Officer

274 MORSEMERE AVE, YONKERS, NY, United States, 10703

DOS Process Agent

Name Role Address

M. CARBILLANO INC.

DOS Process Agent

274 MORSEMERE AVE, YONKERS, NY, United States, 10703

History

Start date End date Type Value

2019-05-20

2019-07-24

Address

274 MORSEMERE AVE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)

2017-12-11

2019-05-20

Address

848 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)

2017-12-11

2019-05-20

Address

848 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process)

2017-12-11

2019-05-20

Address

848 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)

2004-09-03

2017-12-11

Address

274 MORSEMERE AVENUE, YONKERS, NY, 10703, USA (Type of address: Service of Process)

2001-03-23

2017-12-11

Address

2 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)

2001-03-23

2004-09-03

Address

PO BOX 145, YONKERS, NY, 10710, USA (Type of address: Service of Process)

1997-05-01

2001-03-23

Address

403 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process)

1997-05-01

2001-03-23

Address

403 MCLEAN, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)

1997-05-01

2017-12-11

Address

2035 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

211019001700

2021-10-19

BIENNIAL STATEMENT

2021-10-19

190724002007

2019-07-24

AMENDMENT TO BIENNIAL STATEMENT

2019-03-01

190520060318

2019-05-20

BIENNIAL STATEMENT

2019-03-01

171211002037

2017-12-11

BIENNIAL STATEMENT

2017-03-01

040903000389

2004-09-03

CERTIFICATE OF CHANGE

2004-09-03

010323002551

2001-03-23

BIENNIAL STATEMENT

2001-03-01

990312002536

1999-03-12

BIENNIAL STATEMENT

1999-03-01

970501002362

1997-05-01

BIENNIAL STATEMENT

1997-03-01

940330002376

1994-03-30

BIENNIAL STATEMENT

1994-03-01

930623002702

1993-06-23

BIENNIAL STATEMENT

1993-03-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts