Search icon

CRATER SERVICE GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRATER SERVICE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1997 (28 years ago)
Date of dissolution: 26 Mar 2024
Entity Number: 2184858
ZIP code: 14564
County: Monroe
Place of Formation: New York
Principal Address: 111 HUMBOLDT ST, ROCHESTER, NY, United States, 14609
Address: 22 BEACH FLINT WAY, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG K SCHINSING Chief Executive Officer 111 HUMBOLDT ST, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 BEACH FLINT WAY, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2018-05-09 2024-04-08 Address 22 BEACH FLINT WAY, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2018-04-30 2018-05-09 Address 111 HUMBOLDT ST, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2018-04-30 2024-04-08 Address 111 HUMBOLDT ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1999-11-02 2018-04-30 Address 95 MT. READ BLVD., ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)
1999-11-02 2018-04-30 Address 6169 BOUGHTON HILL ROAD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240408003072 2024-03-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-26
180509000458 2018-05-09 CERTIFICATE OF AMENDMENT 2018-05-09
180430002038 2018-04-30 BIENNIAL STATEMENT 2017-09-01
991102002747 1999-11-02 BIENNIAL STATEMENT 1999-09-01
970929000290 1997-09-29 CERTIFICATE OF INCORPORATION 1997-09-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State