CRUSO ASSOCIATES INC.

Name: | CRUSO ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1998 (26 years ago) |
Date of dissolution: | 24 Oct 2018 |
Entity Number: | 2329608 |
ZIP code: | 11931 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 55 WAKE ROBIN LANE, BOX 920, AQUE BOGUE, NY, United States, 11931 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS F CRUSO | Chief Executive Officer | 55 WAKE ROBIN LANE, BOX 920, AQUE BOGUE, NY, United States, 11931 |
Name | Role | Address |
---|---|---|
THOMAS F CRUSO | DOS Process Agent | 55 WAKE ROBIN LANE, BOX 920, AQUE BOGUE, NY, United States, 11931 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-22 | 2016-10-04 | Address | 8 ARBUTUS CT, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer) |
2002-11-22 | 2016-10-04 | Address | 725 OLD COUNTRY RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2000-12-06 | 2002-11-22 | Address | 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2000-12-06 | 2002-11-22 | Address | 225 OLD COUNTY ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1998-12-30 | 2016-10-04 | Address | 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181024000744 | 2018-10-24 | CERTIFICATE OF DISSOLUTION | 2018-10-24 |
161004002030 | 2016-10-04 | BIENNIAL STATEMENT | 2014-12-01 |
021122002601 | 2002-11-22 | BIENNIAL STATEMENT | 2002-12-01 |
001206002453 | 2000-12-06 | BIENNIAL STATEMENT | 2000-12-01 |
990105000896 | 1999-01-05 | CERTIFICATE OF AMENDMENT | 1999-01-05 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State