Search icon

CRYSTAL RIVER CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CRYSTAL RIVER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1996 (30 years ago)
Date of dissolution: 17 Nov 2023
Entity Number: 1990431
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 726 E MAIN ST, STE 201B, MIDDLETOWN, NY, United States, 10940
Principal Address: 726 E MAIN ST, STE 201, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NARIMA BARADARAN Chief Executive Officer 7 SUMMER VILLE RD, GOSHEN, NY, United States, 10924

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 726 E MAIN ST, STE 201B, MIDDLETOWN, NY, United States, 10940

Unique Entity ID

CAGE Code:
53WG4
UEI Expiration Date:
2020-07-31

Business Information

Activation Date:
2019-08-01
Initial Registration Date:
2008-06-11

Commercial and government entity program

CAGE number:
53WG4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2027-05-12
SAM Expiration:
2023-05-10

Contact Information

POC:
NARIMA BARADARAN

History

Start date End date Type Value
2023-11-27 2023-11-27 Address 7 SUMMER VILLE RD, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2008-01-25 2023-11-27 Address 7 SUMMER VILLE RD, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
1998-03-10 2008-01-25 Address 726 E MAIN ST, STE 201, MIDDLETOWN, NY, 10924, USA (Type of address: Chief Executive Officer)
1998-03-10 2023-11-27 Address 726 E MAIN ST, STE 201B, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1996-01-16 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231127000918 2023-11-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-17
210817002644 2021-08-17 BIENNIAL STATEMENT 2021-08-17
120210002054 2012-02-10 BIENNIAL STATEMENT 2012-01-01
080125002308 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060222002825 2006-02-22 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24312P1893
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
140.43
Base And Exercised Options Value:
140.43
Base And All Options Value:
140.43
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-09-24
Description:
PURCHASE ORDER BEING INCREASED BY $140.43 TO ACCOUNT FOR THE ACTUAL HVAC USAGE FOR SEPTEMBER 2012 AT THE MIDDLETOWN VETERAN OUTREACH CENTER LOCATION.
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X1DZ: LEASE/RENTAL OF OTHER HOSPITAL BUILDINGS
Procurement Instrument Identifier:
VA24312P2206
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
700.00
Base And Exercised Options Value:
700.00
Base And All Options Value:
700.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-09-06
Description:
REPLACEMENT OF MUCH NEEDED VINYL FLOOR TILING IN THE EMPLOYEE BREAK/DINING AREA OF THE MIDDLETOWN VET CENTER.
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
Z1DZ: MAINTENANCE OF OTHER HOSPITAL BUILDINGS
Procurement Instrument Identifier:
VA24312P1398
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1500.00
Base And Exercised Options Value:
1500.00
Base And All Options Value:
1500.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-04-12
Description:
MIDDLETOWN VET CENTER 3RD QTR HVAC-ELECTRICAL USAGE
Naics Code:
561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product Or Service Code:
S112: UTILITIES- ELECTRIC

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State