R. H. CROWN CO., INC.

Name: | R. H. CROWN CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1985 (40 years ago) |
Entity Number: | 1044712 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | New York |
Address: | 414 N. Market St., Johnstown, NY, United States, 12095 |
Principal Address: | 100 NORTH MARKET ST, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 414 N. Market St., Johnstown, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
RICHARD K. REYNOLDS | Chief Executive Officer | 100 NORTH MARKET ST, JOHNSTOWN, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2025-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-01 | 2023-12-01 | Address | 100 NORTH MARKET ST, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
2020-04-07 | 2023-12-01 | Address | 100 NORTH MARKET ST, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 2023-12-01 | Address | 100 NORTH MARKET ST, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
1993-01-28 | 2020-04-07 | Address | 100 NORTH MARKET ST, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201035768 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220112001288 | 2022-01-12 | BIENNIAL STATEMENT | 2022-01-12 |
200407002001 | 2020-04-07 | AMENDMENT TO BIENNIAL STATEMENT | 2019-12-01 |
200324060365 | 2020-03-24 | BIENNIAL STATEMENT | 2019-12-01 |
140127002470 | 2014-01-27 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State