Name: | CRUSHED PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1989 (36 years ago) |
Entity Number: | 1356939 |
ZIP code: | 13209 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 320 BRIDGE STREET, SYRACUSE, NY, United States, 13209 |
Principal Address: | 320 BRIDGE ST, SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 320 BRIDGE STREET, SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
RICHARD L. RANIERI | Chief Executive Officer | 320 BRIDGE ST, SYRACUSE, NY, United States, 13209 |
Start date | End date | Type | Value |
---|---|---|---|
1989-05-31 | 2021-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-05-31 | 1997-05-21 | Address | 320 BRIDGE STREET, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210504061564 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190501061275 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170503007386 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150501006878 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130510006358 | 2013-05-10 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State