Search icon

CRANFIELD PRECISION INC.

Company Details

Name: CRANFIELD PRECISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1986 (39 years ago)
Date of dissolution: 23 Apr 1996
Entity Number: 1107231
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 125 TECH PARK DRIVE, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 30000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 TECH PARK DRIVE, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
GEOFF N. PORTAS Chief Executive Officer 90 CENTRAL AVE., WHARLEY END, CRANFIELD, BEDFORDSHIRE, United Kingdom, MK43-OJR

History

Start date End date Type Value
1986-08-26 1995-07-11 Address 65 BROAD STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960423000177 1996-04-23 CERTIFICATE OF DISSOLUTION 1996-04-23
950711002222 1995-07-11 BIENNIAL STATEMENT 1993-08-01
C161545-2 1990-07-11 CERTIFICATE OF AMENDMENT 1990-07-11
B394672-2 1986-08-26 CERTIFICATE OF INCORPORATION 1986-08-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State