Search icon

CROWN COMMODITIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CROWN COMMODITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1995 (30 years ago)
Entity Number: 1928236
ZIP code: 10314
County: New York
Place of Formation: New York
Address: 184 KEIBER CT, STATEN ISLAND, NY, United States, 10314
Principal Address: 184 KEIBER COURT, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN KLINE Chief Executive Officer 184 KEIBER CT, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
KEVIN KLINE DOS Process Agent 184 KEIBER CT, STATEN ISLAND, NY, United States, 10314

Form 5500 Series

Employer Identification Number (EIN):
133836274
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2005-08-24 2009-07-15 Address 13 POPPY PL, MILLINGTON, NJ, 07946, USA (Type of address: Service of Process)
2005-08-24 2009-07-15 Address 13 POPPY PLACE, MILLINGTON, NJ, 07946, USA (Type of address: Chief Executive Officer)
2003-06-03 2005-08-24 Address 355 SOUTH END AVE, NEW YORK, NY, 10280, USA (Type of address: Service of Process)
2003-06-03 2005-08-24 Address 355 SOUTH END AVE, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
1997-06-23 2003-06-03 Address 395 SOUTH END AVE, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190604061871 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170612006391 2017-06-12 BIENNIAL STATEMENT 2017-06-01
130617006375 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110621002930 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090715002416 2009-07-15 BIENNIAL STATEMENT 2009-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State