Search icon

TROY CRANE SERVICE, INC.

Company Details

Name: TROY CRANE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1998 (27 years ago)
Date of dissolution: 31 May 2023
Entity Number: 2292997
ZIP code: 12206
County: Rensselaer
Place of Formation: New York
Address: WILLIAM S VIGEANT, 264 BRADFORD ST, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM S VIGEANT Chief Executive Officer 264 BRADFORD ST, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WILLIAM S VIGEANT, 264 BRADFORD ST, ALBANY, NY, United States, 12206

History

Start date End date Type Value
2002-08-08 2023-08-10 Address 264 BRADFORD ST, ALBANY, NY, 12206, 2118, USA (Type of address: Chief Executive Officer)
2002-08-08 2023-08-10 Address WILLIAM S VIGEANT, 264 BRADFORD ST, ALBANY, NY, 12206, 2118, USA (Type of address: Service of Process)
2000-09-08 2002-08-08 Address C/O WILLIMA J. CALDWELL, 264 BRADFORD ST., ALBANY, NY, 12206, 2118, USA (Type of address: Principal Executive Office)
2000-09-08 2002-08-08 Address 264 BRADFORD ST., ALBANY, NY, 12206, 2118, USA (Type of address: Chief Executive Officer)
2000-09-08 2002-08-08 Address C/O WILLIAM J. CALDWELL, 264 BRADFORD ST., ALBANY, NY, 12206, 2118, USA (Type of address: Service of Process)
1998-08-28 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-28 2000-09-08 Address 10 SAGE HILL LANE, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810001875 2023-05-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-31
040901002564 2004-09-01 BIENNIAL STATEMENT 2004-08-01
020808002491 2002-08-08 BIENNIAL STATEMENT 2002-08-01
000908002478 2000-09-08 BIENNIAL STATEMENT 2000-08-01
980828000277 1998-08-28 CERTIFICATE OF INCORPORATION 1998-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313754822 0213100 2009-10-02 550 BROADWAY, MENANDS, NY, 12204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-10-02
Emphasis L: FALL
Case Closed 2009-11-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 G04 III
Issuance Date 2009-11-03
Abatement Due Date 2009-11-16
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 24 Feb 2025

Sources: New York Secretary of State