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
Name | Role | Address |
---|---|---|
WILLIAM S VIGEANT | Chief Executive Officer | 264 BRADFORD ST, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | WILLIAM S VIGEANT, 264 BRADFORD ST, ALBANY, NY, United States, 12206 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313754822 | 0213100 | 2009-10-02 | 550 BROADWAY, MENANDS, NY, 12204 | |||||||||||||||||||||||||||||||
|
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