Name: | CRAFTSMAN GENERAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1998 (27 years ago) |
Date of dissolution: | 06 Dec 2024 |
Entity Number: | 2254306 |
ZIP code: | 13029 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5191 GUY YOUNG RD, BREWERTON, NY, United States, 13029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID PERRY | Chief Executive Officer | 5191 GUY YOUNG RD, BREWERTON, NY, United States, 13029 |
Name | Role | Address |
---|---|---|
DAVID PERRY | DOS Process Agent | 5191 GUY YOUNG RD, BREWERTON, NY, United States, 13029 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-30 | 2025-01-28 | Address | 5191 GUY YOUNG RD, BREWERTON, NY, 13029, USA (Type of address: Service of Process) |
2011-08-30 | 2025-01-28 | Address | 5191 GUY YOUNG RD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer) |
2000-04-12 | 2011-08-30 | Address | 5641 STEVENS DR, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2000-04-12 | 2011-08-30 | Address | 5641 STEVENS DR, CICERO, NY, 13039, USA (Type of address: Service of Process) |
2000-04-12 | 2011-08-30 | Address | 5641 STEVENS DR, CICERO, NY, 13039, USA (Type of address: Principal Executive Office) |
1998-04-29 | 2024-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-04-29 | 2000-04-12 | Address | 114 KREISCHER ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128001401 | 2024-12-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-06 |
140915006818 | 2014-09-15 | BIENNIAL STATEMENT | 2014-04-01 |
110830003186 | 2011-08-30 | BIENNIAL STATEMENT | 2010-04-01 |
080716002517 | 2008-07-16 | BIENNIAL STATEMENT | 2008-04-01 |
060501003258 | 2006-05-01 | BIENNIAL STATEMENT | 2006-04-01 |
040504002168 | 2004-05-04 | BIENNIAL STATEMENT | 2004-04-01 |
020408002367 | 2002-04-08 | BIENNIAL STATEMENT | 2002-04-01 |
000412002372 | 2000-04-12 | BIENNIAL STATEMENT | 2000-04-01 |
980429000328 | 1998-04-29 | CERTIFICATE OF INCORPORATION | 1998-04-29 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State