Carvel Corporation Overview
Carvel Corporation filed as a Foreign Business Corporation in the State of New York on Tuesday, June 24, 1969 and is approximately fifty-five years old, according to public records filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Carvel Corporation
Network Visualizer
Advertisements
Key People
Who own Carvel Corporation
Name | |
---|---|
Steve Desutter 13 |
Chief Executive Officer
NonDir
President
CEO
Director
|
Scott Colwell |
NonPres
President
Secretary
|
Michael Dixon 13 |
NonDir
NonTreas
CFO
Treasurer
|
Sarah Powell 14 |
NonDir
NonSec
Secretary
Director
Executive Vice President
|
Steve Romaniello 9 |
President
CEO
Director
|
Russ Umphenour 6 |
President
CEO
Chief Executive Officer
|
Gary Bales 1 |
President
Secretary
|
Jim Hothouser |
President
|
Kristan Hartman |
President
|
Lenore Krentz 7 |
CFO
Treasurer
Secretary
Chief Financial Officer
|
Hans Weger 4 |
CFO
Treasurer
Chief Financial Officer
|
Neal Aronson 9 |
Director
Director
|
Tim Larson 6 |
Secretary
|
Lauren Fernand Staley 3 |
Secretary
|
Kathryn Rookes 3 |
Secretary
|
Stephen Aronson 2 |
Director
|
Rookes Kathryn 1 |
Secretary
|
Thom Gilday 5 |
Vice President
|
Showing 8 records out of 18
Other Companies for Carvel Corporation
Carvel Corporation is listed as an officer in eighteen other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Celebration Foods LLC |
Inactive
|
2005 |
5
|
Manager
|
Cf Foods LLC |
Inactive
|
2009 |
2
|
Managing Member
|
"Carvel Flying Saucer" |
Inactive
|
1966 |
1
|
|
Lollapalooza |
Inactive
|
1966 |
1
|
|
Carvel Freezy Pak |
Inactive
|
1966 |
1
|
|
Carvel |
Inactive
|
1983 |
1
|
|
36 Flavors-60 Varieties |
Inactive
|
1964 |
1
|
|
Flying Saucer |
Inactive
|
1981 |
1
|
|
H-Burger |
Inactive
|
1971 |
1
|
|
Ice Cream Supermarket and Design of Shopping Cart |
Inactive
|
1970 |
1
|
|
Nougat Suisse |
Inactive
|
1983 |
1
|
|
A Creamy, Non-Alcoholic Beverage Konow As Thick Shake |
Inactive
|
1981 |
1
|
|
"Nougat Suisse"- The Words |
Inactive
|
1983 |
1
|
|
Icy-Wycy |
Inactive
|
1958 |
1
|
|
The Ice Cream Factory |
Inactive
|
1983 |
1
|
|
Big H |
Inactive
|
1961 |
1
|
|
Thinny-Thin |
Inactive
|
1972 |
1
|
|
Twice Cream |
Inactive
|
1967 |
1
|
Showing 8 records out of 18
Known Addresses for Carvel Corporation
201 Saw Mill River Rd
Yonkers, NY 10701
20 Batterson Park Rd
Farmington, CT 06032
200 Glenridge Point Pkwy
Atlanta, GA 30342
1180 Peachtree St NE
Atlanta, GA 30309
175 Capital Blvd
Rocky Hill, CT 06067
5620 Glenridge Dr
Atlanta, GA 30342
1 Celebration Way
New Britain, CT 06053
200 Glnrdg Point Pkwy NE
Atlanta, GA 30342
430 Nepperhan Ave
Yonkers, NY 10701
Yonkers, NY 10701
Corporate Filings for Carvel Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 823268 |
Date Filed: | Monday, September 22, 1969 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 5287906 |
Date Filed: | Monday, November 9, 1981 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 800239371 |
Date Filed: | Monday, August 25, 2003 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00622871 |
Date Filed: | Tuesday, April 27, 1971 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C4678-1983 |
Date Filed: | Tuesday, July 19, 1983 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Unauthorized Business Corporation |
---|---|
Status: | Inactive Merged Out |
State: | New York |
Foreign State: | Delaware |
State ID: | 278704 |
Date Filed: | |
Date Expired: | Tuesday, June 24, 1969 |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Westchester |
State ID: | 278705 |
Date Filed: | Tuesday, June 24, 1969 |
DOS Process | President, Carvel Corporation |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/24/1969 | Name History/Actual | Carvel Corporation | |
6/24/1969 | Name History/Actual | Carvel Corporation | |
11/9/1981 | Legacy Filing | ||
7/19/1983 | Foreign Qualification | ||
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
2/27/1991 | Amendment | CERTIFICATE OF OWNERSHIP AND MERGER MERGING CREAM HOLDING CORP., A (DE) CORP. NOT QUAL. IN NEVADA INTO THIS CORPORATION. DMF | |
12/27/1995 | Merger | CERTIFICATE OF OWNERSHIP MERGING CARVEL (JAPAN), INCORPORATED, A (DE) CORP., NOT QUALIFIED IN NEVADA, AND NEDICK'S FOODS, LTD., INC. A (DE) CORP., NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. SDB CERTIFICATE OF OWNERSHIP FILED MERGING CARVEL STORES OF FLORIDA, INC. A (FL) CORP., NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (2) PGS SDB | |
12/29/1995 | Certificate Of Withdrawal | ||
7/14/1997 | Amendment | CAPITAL STOCK WAS 5,000,000 SHARES AT $0.010 = $50,000. KRD CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING STOCK. (2)PGS. KRD | |
8/18/1998 | Annual List | ||
8/5/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
8/8/2000 | Annual List | ||
8/2/2001 | Annual List | ||
10/16/2002 | Annual List | ||
7/2/2003 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA STE 500 6100 NEIL ROAD RENO NV 89511 RXS | |
8/25/2003 | Application for Certificate of Authority | ||
11/7/2003 | Annual List | ||
7/11/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
7/5/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
7/10/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
6/28/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
6/27/2008 | Annual List | ||
7/15/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
6/25/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
6/28/2011 | Annual List | ||
7/16/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
7/12/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
7/11/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
7/14/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
7/22/2016 | Annual List | ||
7/10/2017 | Annual List | ||
7/12/2018 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Trademarks for Carvel Corporation
Serial Number:
73434466
Drawing Code:
|
|
Serial Number:
73434460
Drawing Code:
|
|
Serial Number:
73423566
Drawing Code:
|
|
Serial Number:
72134609
Drawing Code:
|
|
Serial Number:
72428778
Drawing Code:
|
|
Serial Number:
72437367
Drawing Code:
|
|
Serial Number:
73213639
Drawing Code:
|
|
Serial Number:
72136886
Drawing Code:
|
|
Serial Number:
72089134
Drawing Code:
|
|
Serial Number:
72089132
Drawing Code:
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Carvel Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Carvel Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
201 Saw Mill River Rd Yonkers, NY 10701
20 Batterson Park Rd Farmington, CT 06032
200 Glenridge Point Pkwy Atlanta, GA 30342
1180 Peachtree St NE Atlanta, GA 30309
175 Capital Blvd Rocky Hill, CT 06067
5620 Glenridge Dr Atlanta, GA 30342
1 Celebration Way New Britain, CT 06053
200 Glnrdg Point Pkwy NE Atlanta, GA 30342
430 Nepperhan Ave Yonkers, NY 10701
Yonkers, NY 10701
These addresses are known to be associated with Carvel Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records