Name: | CRELE CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1997 (28 years ago) |
Date of dissolution: | 30 Dec 2003 |
Entity Number: | 2118153 |
ZIP code: | 02664 |
County: | Westchester |
Place of Formation: | Massachusetts |
Address: | 137 CAPTAIN NOYES ROAD, SOUTH YARMOUTH, MA, United States, 02664 |
Principal Address: | 137 CAPT. NOYES ROAD, S. YARMOUTH, MA, United States, 02664 |
Name | Role | Address |
---|---|---|
LEADER CRETE, PRESIDENT | Chief Executive Officer | 1685 SAYBROOK ROAD, MIDDLETOWN, CT, United States, 06457 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 137 CAPTAIN NOYES ROAD, SOUTH YARMOUTH, MA, United States, 02664 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-03 | 2003-12-30 | Address | POST OFFICE BOX 313, SOUTH YARMOUTH, MA, 02664, 0003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031230001032 | 2003-12-30 | SURRENDER OF AUTHORITY | 2003-12-30 |
030417002573 | 2003-04-17 | BIENNIAL STATEMENT | 2003-03-01 |
010321002365 | 2001-03-21 | BIENNIAL STATEMENT | 2001-03-01 |
990323002369 | 1999-03-23 | BIENNIAL STATEMENT | 1999-03-01 |
970303000055 | 1997-03-03 | APPLICATION OF AUTHORITY | 1997-03-03 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State