Search icon

CRAWFORD FILTRATION, INC.

Company Details

Name: CRAWFORD FILTRATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1985 (40 years ago)
Date of dissolution: 31 May 2024
Entity Number: 1021517
ZIP code: 12527
County: Dutchess
Place of Formation: New York
Address: P.O. BOX 294, GLENHAM, NY, United States, 12527
Principal Address: MARKET STREET INDUSTRIAL PARK, WAPPINGERS FALLS, NY, United States, 12527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
035A8 Obsolete Non-Manufacturer 1995-08-10 2024-03-10 2023-01-03 No data

Contact Information

POC THOMAS J. CRAWFORD
Phone +1 845-214-0310
Fax +1 845-214-0312
Address 72 AIRPORT DR STE 107, WAPPINGERS FALLS, NY, 12590 6164, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THOMAS J. CRAWFORD DOS Process Agent P.O. BOX 294, GLENHAM, NY, United States, 12527

Chief Executive Officer

Name Role Address
THOMAS J. CRAWFORD Chief Executive Officer P.O. BOX 294, GLENHAM, NY, United States, 12527

History

Start date End date Type Value
1994-03-10 2024-06-17 Address P.O. BOX 294, GLENHAM, NY, 12527, USA (Type of address: Service of Process)
1993-06-02 2024-06-17 Address P.O. BOX 294, GLENHAM, NY, 12527, USA (Type of address: Chief Executive Officer)
1993-06-02 1994-03-10 Address MARKET STREET INDUSTRIAL PARK, 91 MARKET STREET, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1985-08-27 1994-03-10 Address 873 UNION AVENUE, P.O. BOX 1479, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1985-08-27 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240617000658 2024-05-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-31
940310002602 1994-03-10 BIENNIAL STATEMENT 1993-08-01
930602002543 1993-06-02 BIENNIAL STATEMENT 1992-08-01
B261770-4 1985-08-27 CERTIFICATE OF INCORPORATION 1985-08-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SS000950286 2009-07-24 2009-07-24 2009-07-24
Unique Award Key CONT_AWD_SS000950286_2800_-NONE-_-NONE-
Awarding Agency Social Security Administration
Link View Page

Description

Title 3RD QUARTER - CCEA & DELEGATIONS BUDGETS
NAICS Code 333411: AIR PURIFICATION EQUIPMENT MANUFACTURING
Product and Service Codes 4460: AIR PURIFICATION EQUIPMENT

Recipient Details

Recipient CRAWFORD FILTRATION INC
UEI D93SEA6UDPA7
Legacy DUNS 095251179
Recipient Address UNITED STATES, 72 AIRPORT DR STE 9, WAPPINGERS FALLS, 125906164

Date of last update: 27 Feb 2025

Sources: New York Secretary of State