Search icon

CR PLANNING AND DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CR PLANNING AND DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1989 (36 years ago)
Date of dissolution: 19 Mar 2009
Entity Number: 1344945
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 740 VETERANS MEMORIAL HWY, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE ROACH Chief Executive Officer 740 VETERANS MEMORIAL HWY, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 740 VETERANS MEMORIAL HWY, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1993-08-20 1997-04-11 Address 111 SMITHTOWN BYPASS, HAUPPAUGE, NY, 11788, 2830, USA (Type of address: Service of Process)
1992-10-23 1997-04-11 Address 111 SMITHTOWN BYPASS, HAUPPAUGE, NY, 11788, 2830, USA (Type of address: Chief Executive Officer)
1992-10-23 1997-04-11 Address 111 SMITHTOWN BYPASS, HAUPPAUGE, NY, 11788, 2830, USA (Type of address: Principal Executive Office)
1992-10-23 1993-08-20 Address 111 SMITHTOWN BYPASS, HAUPPAUGE, NY, 11788, 2830, USA (Type of address: Service of Process)
1989-04-17 1992-10-23 Address 4 ARTHUR PLACE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090319000223 2009-03-19 CERTIFICATE OF DISSOLUTION 2009-03-19
030327002745 2003-03-27 BIENNIAL STATEMENT 2003-04-01
010416002520 2001-04-16 BIENNIAL STATEMENT 2001-04-01
990416002423 1999-04-16 BIENNIAL STATEMENT 1999-04-01
970411002423 1997-04-11 BIENNIAL STATEMENT 1997-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State