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