Name: | CROSBY & SONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1992 (33 years ago) |
Date of dissolution: | 27 Feb 2004 |
Entity Number: | 1631941 |
ZIP code: | 29681 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 511 B WEST GEORGIA ROAD, SIMPSONVILLE, SC, United States, 29681 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 511 B WEST GEORGIA ROAD, SIMPSONVILLE, SC, United States, 29681 |
Name | Role | Address |
---|---|---|
WILLIAM A. CROSBY | Chief Executive Officer | 5314 TERAMO CIRCLE, CLAY, NY, United States, 13041 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-26 | 2002-04-10 | Address | 14 CORPORATE CIRCLE, EAST SYRACUSE, NY, 13057, 1081, USA (Type of address: Principal Executive Office) |
1996-04-26 | 2002-04-10 | Address | 14 CORPORATE CIRCLE, EAST SYRACUSE, NY, 13057, 1081, USA (Type of address: Service of Process) |
1993-06-23 | 1996-04-26 | Address | 18 CORPORATE CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
1993-06-23 | 1996-04-26 | Address | 18 CORPORATE CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1992-04-28 | 1993-06-23 | Address | 5314 TERAMO CIRCLE, CLAY, NY, 13041, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040227000936 | 2004-02-27 | CERTIFICATE OF DISSOLUTION | 2004-02-27 |
020410002096 | 2002-04-10 | BIENNIAL STATEMENT | 2002-04-01 |
000428002690 | 2000-04-28 | BIENNIAL STATEMENT | 2000-04-01 |
980416002472 | 1998-04-16 | BIENNIAL STATEMENT | 1998-04-01 |
960426002347 | 1996-04-26 | BIENNIAL STATEMENT | 1996-04-01 |
930623002448 | 1993-06-23 | BIENNIAL STATEMENT | 1993-04-01 |
920428000019 | 1992-04-28 | CERTIFICATE OF INCORPORATION | 1992-04-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302692983 | 0215800 | 2000-10-26 | 152 HINSDALE ROAD, MATTYDALE, NY, 13211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2001-01-24 |
Abatement Due Date | 2001-01-29 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 2001-01-24 |
Abatement Due Date | 2001-01-29 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 2001-01-24 |
Abatement Due Date | 2001-01-29 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2001-01-24 |
Abatement Due Date | 2001-01-29 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2001-01-24 |
Abatement Due Date | 2001-01-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01004C |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 2001-01-24 |
Abatement Due Date | 2001-01-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 2001-01-24 |
Abatement Due Date | 2001-02-16 |
Nr Instances | 2 |
Nr Exposed | 12 |
Gravity | 00 |
Citation ID | 02002A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2001-01-24 |
Abatement Due Date | 2001-02-26 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 01 |
Citation ID | 02002B |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 2001-01-24 |
Abatement Due Date | 2001-02-26 |
Nr Instances | 2 |
Nr Exposed | 12 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State