Search icon

CARBONE SELECT, INC

Print

Details

Entity Number 1957706

Status Inactive

NameCARBONE SELECT, INC

CountyOneida

Date of registration 19 Sep 1995 (29 years ago)

Date of dissolution 06 Aug 2019

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Principal Address 5194 COMMERCIAL DRIVE, YORKVILLE, NY, United States, 13495

Principal Address ZIP code 13495

Address 291 GENESEE STREET, UTICA, NY, United States, 13501

Address ZIP code 13501

DOS Process Agent

Name Role Address

C/O FITZGERALD DEPIETRO & WONJNAS CPAS PC

DOS Process Agent

291 GENESEE STREET, UTICA, NY, United States, 13501

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

JOSEPH A CARBONE

Chief Executive Officer

5194 COMMERCIAL DRIVE, YORKVILLE, NY, United States, 13495

History

Start date End date Type Value

2019-01-28

2019-08-06

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2015-10-13

2019-08-06

Address

PO BOX 301, YORKVILLE, NY, 13495, USA (Type of address: Service of Process)

2013-09-10

2015-10-13

Address

5700 HORATIO STREET, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)

2011-09-22

2013-09-10

Address

5700 HORATIO STREET, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)

2011-09-22

2015-10-13

Address

5700 HORATIO STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)

2011-02-08

2011-12-08

Name

CARBONE FORD LINCOLN, INC

2007-09-24

2011-09-22

Address

5700 HORATIO STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)

2007-09-24

2011-09-22

Address

5700 HORATIO STREET, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)

2007-09-24

2015-10-13

Address

5700 HORATIO STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)

2006-01-12

2011-02-08

Name

CARBONE FORD LINCOLN-MERCURY, INC.

Filings

Filing Number Date Filed Type Effective Date

190806001160

2019-08-06

SURRENDER OF AUTHORITY

2019-08-06

SR-23196

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

151013006223

2015-10-13

BIENNIAL STATEMENT

2015-09-01

130910006943

2013-09-10

BIENNIAL STATEMENT

2013-09-01

111208000501

2011-12-08

CERTIFICATE OF AMENDMENT

2011-12-08

110922003131

2011-09-22

BIENNIAL STATEMENT

2011-09-01

110208000273

2011-02-08

CERTIFICATE OF AMENDMENT

2011-02-08

091027002848

2009-10-27

BIENNIAL STATEMENT

2009-09-01

070924002048

2007-09-24

BIENNIAL STATEMENT

2007-09-01

060112000015

2006-01-12

CERTIFICATE OF AMENDMENT

2006-01-12

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts