CRESCENT CONTRACTING CORPORATION

Name: | CRESCENT CONTRACTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1967 (58 years ago) |
Entity Number: | 211060 |
ZIP code: | 10458 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O REED RICKMAN, 2800 WEBSTER AVENUE, BRONX, NY, United States, 10458 |
Principal Address: | 2800 WEBSTER AVENUE, BRONX, NY, United States, 10458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O REED RICKMAN, 2800 WEBSTER AVENUE, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
MR RAYMOND RICKMAN | Chief Executive Officer | 21 ROXBURY RD, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-16 | 2025-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-23 | 2025-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-02 | 2024-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-09 | 2023-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-02-09 | 2022-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110621003043 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
090630002459 | 2009-06-30 | BIENNIAL STATEMENT | 2009-06-01 |
070801002019 | 2007-08-01 | BIENNIAL STATEMENT | 2007-06-01 |
050823002006 | 2005-08-23 | BIENNIAL STATEMENT | 2005-06-01 |
050209000738 | 2005-02-09 | CERTIFICATE OF AMENDMENT | 2005-02-09 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State