Search icon

CRYSTAL LAKES DISTRIBUTORS, INC.

Company Details

Name: CRYSTAL LAKES DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1989 (36 years ago)
Date of dissolution: 08 May 2020
Entity Number: 1377810
ZIP code: 14221
County: Monroe
Place of Formation: New York
Address: 7954 TRANSIT RD, STE 221, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRYSTAL LAKES DISTRIBUTORS, INC. DOS Process Agent 7954 TRANSIT RD, STE 221, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
JAN KEVIN BERG Chief Executive Officer 7954 TRANSIT RD, SUITE 221, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2003-08-11 2019-08-21 Address 7954 TRANSIT RD, STE 221, WILLIAMSVILLE, NY, 14221, 4100, USA (Type of address: Principal Executive Office)
2003-08-11 2019-08-21 Address 7954 TRANSIT RD, STE 221, WILLIAMSVILLE, NY, 14221, 4100, USA (Type of address: Service of Process)
2001-08-23 2019-08-21 Address 7954 TRANSIT RD, SUITE 221, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1995-04-27 2003-08-11 Address 7954 TRANSIT RD, STE:221, WILLIAMSVILLE, NY, 14221, 4100, USA (Type of address: Principal Executive Office)
1995-04-27 2001-08-23 Address 7954 TRANSIT RD, STE;221, WILLIAMSVILLE, NY, 14221, 4100, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200508000471 2020-05-08 CERTIFICATE OF DISSOLUTION 2020-05-08
190821060023 2019-08-21 BIENNIAL STATEMENT 2019-08-01
170802007146 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150805006540 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130809006673 2013-08-09 BIENNIAL STATEMENT 2013-08-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-03-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State