Search icon

CRISPELL AUTOMOTIVE, INC.

Company Details

Name: CRISPELL AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1968 (57 years ago)
Date of dissolution: 18 Apr 2012
Entity Number: 230732
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 1920 SLATERVILLE RD, ITHACA, NY, United States, 14850

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MILDRED A CRISPELL Chief Executive Officer 1920 SLATERVILLE RD, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1920 SLATERVILLE RD, ITHACA, NY, United States, 14850

Form 5500 Series

Employer Identification Number (EIN):
160957801
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1995-04-27 2008-10-28 Address 1920 SLATERVILLE RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1995-04-27 2008-10-28 Address 1920 SLATERVILLE RD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1968-11-21 1995-04-27 Address 23 BUFFALO ROAD, SLATERVILLE SPRINGS, NY, 14881, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120418000207 2012-04-18 CERTIFICATE OF DISSOLUTION 2012-04-18
101103002964 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081028002902 2008-10-28 BIENNIAL STATEMENT 2008-11-01
050127002154 2005-01-27 BIENNIAL STATEMENT 2004-11-01
021018002548 2002-10-18 BIENNIAL STATEMENT 2002-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State