Name: | CHARLES CROSBY & SON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1993 (32 years ago) |
Branch of: | CHARLES CROSBY & SON, INC., Colorado (Company Number 19971082869) |
Entity Number: | 1727075 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | Colorado |
Address: | 63 Putnam Street, 1ST FLOOR, Saratoga Springs, NY, United States, 12866 |
Principal Address: | 63 PUTNAM STREET, 1ST FLOOR, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
BRUCE LEVINSKY | Agent | 358 BROADWAY, SARATOGA SPRINGS, NY, 12866 |
Name | Role | Address |
---|---|---|
CHARLES CROSBY & SON, INC. | DOS Process Agent | 63 Putnam Street, 1ST FLOOR, Saratoga Springs, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
BRUCE LEVINSKY | Chief Executive Officer | P.O. BOX 173, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-02 | 2019-05-01 | Address | 7 WELLS ST, SUITE 302, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2017-05-02 | 2019-05-01 | Address | 7 WELLS ST, SUITE 302, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
2017-05-02 | 2019-05-01 | Address | 7 WELLS ST, SUITE 302, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2010-03-05 | 2017-05-02 | Address | 5 WELLS ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2010-03-05 | 2017-05-02 | Address | 5 WELLS ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220714001259 | 2022-07-14 | BIENNIAL STATEMENT | 2021-05-01 |
190501060555 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502006361 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
160420006085 | 2016-04-20 | BIENNIAL STATEMENT | 2015-05-01 |
130524006126 | 2013-05-24 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State