CR'S MARINE SERVICE, INC.

Name: | CR'S MARINE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1998 (28 years ago) |
Entity Number: | 2213591 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 2103 CHRISLER AVENUE, SCHENECTADY, NY, United States, 12303 |
Principal Address: | 2103 CHRISLER AVE, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2103 CHRISLER AVENUE, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
CHRISTOPHER H RAPP | Chief Executive Officer | 2103 CHRISLER AVE, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-20 | 2020-01-08 | Address | 5852 VEEDER RD, SLINGERLANDS, NY, 12159, USA (Type of address: Principal Executive Office) |
2000-01-27 | 2001-12-20 | Address | 5852 VEEDER RD., SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer) |
2000-01-27 | 2001-12-20 | Address | 2103 CHRISLER AVE, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200108060784 | 2020-01-08 | BIENNIAL STATEMENT | 2020-01-01 |
140206002372 | 2014-02-06 | BIENNIAL STATEMENT | 2014-01-01 |
120227002624 | 2012-02-27 | BIENNIAL STATEMENT | 2012-01-01 |
100204002957 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
080107002860 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State