CROWN WATERPROOFING INC.

Name: | CROWN WATERPROOFING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1986 (39 years ago) |
Entity Number: | 1071187 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 WEST SANFORD BLVD, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 WEST SANFORD BLVD, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
GERALD DECINA | Chief Executive Officer | 1 WEST SANFORD BLVD, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-11 | 2004-04-20 | Address | 1 WEST SANFORD BLVD, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2000-05-09 | 2002-04-11 | Address | 30 E SANFORD BLVD, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2000-05-09 | 2002-04-11 | Address | 30 E SANFORD BLVD, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2000-05-09 | 2002-04-11 | Address | 30 E SANFORD BLVD, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1996-05-21 | 2000-05-09 | Address | 30 E SANDFORD BLVD, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120524000533 | 2012-05-24 | ANNULMENT OF DISSOLUTION | 2012-05-24 |
DP-2109892 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100421002600 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
080403002619 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
060418002823 | 2006-04-18 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State