Name: | CRANE COOLING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1958 (67 years ago) |
Entity Number: | 110501 |
ZIP code: | 10035 |
County: | Bronx |
Place of Formation: | New York |
Address: | 8 E 125TH ST, NEW YORK, NY, United States, 10035 |
Principal Address: | 2849 FULTON ST, BROOKLYN, NY, United States, 11207 |
Contact Details
Phone +1 718-827-0074
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAMON MALDONADO | Chief Executive Officer | 2849 FULTON ST, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
EDWARD SIMON | DOS Process Agent | 8 E 125TH ST, NEW YORK, NY, United States, 10035 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0892156-DCA | Active | Business | 1995-08-14 | 2025-07-31 |
0901990-DCA | Active | Business | 1994-07-07 | 2024-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-08 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-16 | 2023-06-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-04-26 | 1998-04-13 | Address | 439 VERMONT ST, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
1996-04-26 | 2000-05-18 | Address | 2849 FULTON STREET, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office) |
1958-04-21 | 2021-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060412002257 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
040405002464 | 2004-04-05 | BIENNIAL STATEMENT | 2004-04-01 |
020415002425 | 2002-04-15 | BIENNIAL STATEMENT | 2002-04-01 |
000518002455 | 2000-05-18 | BIENNIAL STATEMENT | 2000-04-01 |
980413002439 | 1998-04-13 | BIENNIAL STATEMENT | 1998-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3650316 | RENEWAL | INVOICED | 2023-05-25 | 340 | Secondhand Dealer General License Renewal Fee |
3444143 | RENEWAL | INVOICED | 2022-05-03 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3338573 | RENEWAL | INVOICED | 2021-06-16 | 340 | Secondhand Dealer General License Renewal Fee |
3182449 | RENEWAL | INVOICED | 2020-06-16 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3067499 | RENEWAL | INVOICED | 2019-07-30 | 340 | Secondhand Dealer General License Renewal Fee |
2815401 | RENEWAL | INVOICED | 2018-07-24 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2651505 | RENEWAL | INVOICED | 2017-08-03 | 340 | Secondhand Dealer General License Renewal Fee |
2393100 | LL VIO | CREDITED | 2016-08-02 | 250 | LL - License Violation |
2355091 | RENEWAL | INVOICED | 2016-05-27 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2135947 | RENEWAL | INVOICED | 2015-07-22 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-07-19 | Pleaded | BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, or SIGN POSTED IS NOT THE CORRECT SIZE | 1 | 1 | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State