Search icon

CRUSO ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS F CRUSO Chief Executive Officer 55 WAKE ROBIN LANE, BOX 920, AQUE BOGUE, NY, United States, 11931

DOS Process Agent

Name Role Address
THOMAS F CRUSO DOS Process Agent 55 WAKE ROBIN LANE, BOX 920, AQUE BOGUE, NY, United States, 11931

Form 5500 Series

Employer Identification Number (EIN):
113472932
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State