Name: | KRONENBERGER & SONS RESTORATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1994 (31 years ago) |
Date of dissolution: | 20 Apr 2023 |
Branch of: | KRONENBERGER & SONS RESTORATION, INC., Connecticut (Company Number 0276278) |
Entity Number: | 1849768 |
ZIP code: | 06457 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 175 INDUSTRIAL PARK RD, MIDDLETOWN, CT, United States, 06457 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRIAN T KRONENBERGER | Chief Executive Officer | 175 INDUSTRIAL PARK RD, MIDDLETOWN, CT, United States, 06457 |
Name | Role | Address |
---|---|---|
KRONENBERGER & SONS RESTORATION, INC. | DOS Process Agent | 175 INDUSTRIAL PARK RD, MIDDLETOWN, CT, United States, 06457 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-21 | 2023-04-21 | Address | 175 INDUSTRIAL PARK RD, MIDDLETOWN, CT, 06457, USA (Type of address: Chief Executive Officer) |
2020-08-04 | 2023-04-21 | Address | 175 INDUSTRIAL PARK RD, MIDDLETOWN, CT, 06457, USA (Type of address: Service of Process) |
2010-09-21 | 2023-04-21 | Address | 175 INDUSTRIAL PARK RD, MIDDLETOWN, CT, 06457, USA (Type of address: Chief Executive Officer) |
2010-09-21 | 2020-08-04 | Address | 175 INDUSTRIAL PARK RD, MIDDLETOWN, CT, 06457, USA (Type of address: Service of Process) |
2008-08-12 | 2010-09-21 | Address | 175 INDUSTRIAL PARK RD, MIDDLETOWN, CT, 06457, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230421000609 | 2023-04-20 | CERTIFICATE OF TERMINATION | 2023-04-20 |
220802000552 | 2022-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
200804060615 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180801006959 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160802007017 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State