Search icon

THE CROCKER AGENCY, INC.

Company Details

Name: THE CROCKER AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1996 (29 years ago)
Date of dissolution: 11 May 2020
Entity Number: 2061562
ZIP code: 13350
County: Herkimer
Place of Formation: New York
Address: PO BOX 430, 122 PARK AVE, HERKIMER, NY, United States, 13350
Principal Address: 122 PARK AVE, HERKIMER, NY, United States, 13350

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES M MCLAUGHLIN Chief Executive Officer PO BOX 430, 122 PARK AVE, HERKIMER, NY, United States, 13350

DOS Process Agent

Name Role Address
THE CROCKER AGENCY, INC. DOS Process Agent PO BOX 430, 122 PARK AVE, HERKIMER, NY, United States, 13350

Form 5500 Series

Employer Identification Number (EIN):
161512145
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-10 2014-08-07 Address PO BOX 430, 122 PARK AVE, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
1998-07-20 2010-08-10 Address 122 PARK AVE, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
1997-01-09 2010-08-10 Address 122 PARK AVENUE, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
1996-08-29 1997-01-09 Address 316 HENRY STREET, HERKIMER, NY, 13350, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200511000532 2020-05-11 CERTIFICATE OF DISSOLUTION 2020-05-11
140807006814 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120806006512 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100810002109 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080801002070 2008-08-01 BIENNIAL STATEMENT 2008-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State