CROMER'S CORNER, INC.

Name: | CROMER'S CORNER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1990 (35 years ago) |
Entity Number: | 1422540 |
ZIP code: | 11963 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3500 NOYAC RD, SAG HARBOR, NY, United States, 11963 |
Principal Address: | 1 ROGERS COURT, SAG HARBOR, NY, United States, 11963 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3500 NOYAC RD, SAG HARBOR, NY, United States, 11963 |
Name | Role | Address |
---|---|---|
ANTHONY LAWLESS | Chief Executive Officer | 3500 NOYAC RD, SAG HARBOR, NY, United States, 11963 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-09 | 2010-03-04 | Address | 1 ROGERS CT, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
2000-03-27 | 2006-03-09 | Address | 3500 NOYAC RD, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office) |
1993-06-08 | 2008-04-09 | Address | DRIFTWOOD LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
1993-06-08 | 2000-03-27 | Address | NOYAK ROAD, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office) |
1990-02-13 | 2000-03-27 | Address | NOYAK ROAD, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140401002006 | 2014-04-01 | BIENNIAL STATEMENT | 2014-02-01 |
120321002727 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
100304002658 | 2010-03-04 | BIENNIAL STATEMENT | 2010-02-01 |
080409002150 | 2008-04-09 | BIENNIAL STATEMENT | 2008-02-01 |
060309002438 | 2006-03-09 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State