Search icon

THE COUNTRY CROCK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE COUNTRY CROCK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1995 (30 years ago)
Date of dissolution: 27 Jun 2017
Entity Number: 1894451
ZIP code: 12578
County: Dutchess
Place of Formation: New York
Address: 23 GRISSOM PLACE, SALT POINT, NY, United States, 12578
Principal Address: 835 FIDDLERS BRIDGE RD, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 GRISSOM PLACE, SALT POINT, NY, United States, 12578

Chief Executive Officer

Name Role Address
RONALD G STOKES Chief Executive Officer 23 GRISSOM PL, SALT POINT, NY, United States, 12578

History

Start date End date Type Value
1999-02-10 2001-02-21 Address 971 FIDDLERS BK. ROAD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
1997-03-03 1999-02-10 Address LINDA STOKES, BOX 628 GRISSOM PL, SALT POINT, NY, 12578, USA (Type of address: Chief Executive Officer)
1997-03-03 2001-02-21 Address 971 FIDDLERS BK. RD, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
1995-02-14 2003-02-04 Address BOX 628, GRISSOM PLACE, SALT POINT, NY, 12578, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170627000259 2017-06-27 CERTIFICATE OF DISSOLUTION 2017-06-27
160411006176 2016-04-11 BIENNIAL STATEMENT 2015-02-01
130404002528 2013-04-04 BIENNIAL STATEMENT 2013-02-01
110307002477 2011-03-07 BIENNIAL STATEMENT 2011-02-01
090210002735 2009-02-10 BIENNIAL STATEMENT 2009-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State