Name: | CROOKER & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1997 (28 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2117341 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 7 HILLSIDE DRIVE, NEW CITY, NY, United States, 10956 |
Principal Address: | 7 HILLSIDE DR, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CROOKER & SON, INC., CONNECTICUT | 0588705 | CONNECTICUT |
Name | Role | Address |
---|---|---|
GLENN CROOKER SR | Chief Executive Officer | 7 HILLSIDE DR, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 HILLSIDE DRIVE, NEW CITY, NY, United States, 10956 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1759954 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
990402002180 | 1999-04-02 | BIENNIAL STATEMENT | 1999-02-01 |
970227000377 | 1997-02-27 | CERTIFICATE OF INCORPORATION | 1997-02-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302006945 | 0213100 | 1998-10-02 | MARGARET AND COURT STREETS, PLATTSBURGH, NY, 12903 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1998-11-05 |
Abatement Due Date | 1998-11-10 |
Current Penalty | 390.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 1998-11-05 |
Abatement Due Date | 1998-11-10 |
Current Penalty | 975.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 1998-11-05 |
Abatement Due Date | 1998-11-10 |
Current Penalty | 975.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260454 A |
Issuance Date | 1998-11-05 |
Abatement Due Date | 1998-11-18 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State