Name: | CROWN CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1989 (36 years ago) |
Entity Number: | 1343501 |
ZIP code: | 13066 |
County: | Cortland |
Place of Formation: | New York |
Address: | PO BOX 740, FAYETTEVILLE, NY, United States, 13066 |
Principal Address: | 176 CORTLAND RD, DRYDEN, NY, United States, 13053 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRISAFULLI GORMAN PC | DOS Process Agent | PO BOX 740, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
JEFF FREDRICKSON | Chief Executive Officer | 176 CORTLAND RD, DRYDEN, NY, United States, 13053 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 176 CORTLAND RD, DRYDEN, NY, 13053, USA (Type of address: Chief Executive Officer) |
2014-04-11 | 2025-02-13 | Address | 176 CORTLAND RD, DRYDEN, NY, 13053, USA (Type of address: Chief Executive Officer) |
2014-04-11 | 2025-02-13 | Address | PO BOX 740, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
1993-02-25 | 2014-04-11 | Address | 203 NORTH HOMER AVENUE, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
1989-04-12 | 1993-02-25 | Address | PO BOX 5665, 203 NORTH HOMER AVE, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213002766 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
140411002500 | 2014-04-11 | BIENNIAL STATEMENT | 2013-04-01 |
930225000371 | 1993-02-25 | CERTIFICATE OF AMENDMENT | 1993-02-25 |
920311000234 | 1992-03-11 | CERTIFICATE OF MERGER | 1992-03-11 |
B765464-3 | 1989-04-12 | CERTIFICATE OF INCORPORATION | 1989-04-12 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State