Search icon

STONE CRAFT CORP.

Company Details

Name: STONE CRAFT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1994 (31 years ago)
Entity Number: 1799254
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Principal Address: 1414 WEST STATE ST, OLEAN, NY, United States, 14760
Address: C/O CURTIS W CRANDALL, 1414 WEST STATE ST, OLEAN, NY, United States, 14760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CURTIS W CRANDALL Chief Executive Officer 1414 WEST STATE ST, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CURTIS W CRANDALL, 1414 WEST STATE ST, OLEAN, NY, United States, 14760

History

Start date End date Type Value
2002-02-25 2004-03-15 Address C/O CURTIS W CRANDALL, 1414 W STATE ST, OCEAN, NY, 14760, USA (Type of address: Principal Executive Office)
2002-02-25 2004-03-15 Address 1414 W STATE ST, OCEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2002-02-25 2004-03-15 Address C/O CURTIS W CRANDALL, 1414 W STATE ST, OCEAN, NY, 14760, USA (Type of address: Service of Process)
1996-04-11 2002-02-25 Address 1410 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
1996-04-11 2002-02-25 Address C/O CURTIS W CRANDALL, 1410 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)
1996-04-11 2002-02-25 Address C/O CURTIS W CRANDALL, 1410 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
1994-03-01 1996-04-11 Address PO BOX 182, 21 MINARD STREET, FILLMORE, NY, 14735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140512002073 2014-05-12 BIENNIAL STATEMENT 2014-03-01
120417002125 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100406002146 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080311002826 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060322003123 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040315002265 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020225002900 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000321002026 2000-03-21 BIENNIAL STATEMENT 2000-03-01
980320002216 1998-03-20 BIENNIAL STATEMENT 1998-03-01
960411002182 1996-04-11 BIENNIAL STATEMENT 1996-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2079334 Intrastate Non-Hazmat 2010-09-24 7618 2009 1 2 Private(Property)
Legal Name STONE CRAFT CORP
DBA Name CRANDALL'S MEMORIALS
Physical Address 1414 WEST STATE, OLEAN, NY, 14760, US
Mailing Address 1414 WEST STATE, OLEAN, NY, 14760, US
Phone (716) 372-1717
Fax -
E-mail CURTCRANDALL@LIVE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State