Name: | CROPSEY & MITCHELL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1928 (97 years ago) |
Entity Number: | 25005 |
ZIP code: | 11747 |
County: | Kings |
Place of Formation: | New York |
Address: | 225 Broadhollow Road, Suite 401, Melville, NY, United States, 11747 |
Shares Details
Shares issued 0
Share Par Value 400000
Type CAP
Name | Role | Address |
---|---|---|
JAMES M.G. CROPSEY | Chief Executive Officer | 376 SANBORN ROAD, TILTON, NH, United States, 03276 |
Name | Role | Address |
---|---|---|
CITRIN COOPERMAN | DOS Process Agent | 225 Broadhollow Road, Suite 401, Melville, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 376 SANBORN ROAD, TILTON, NH, 03276, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | 376 SANBORN ROAD, TILTON, NH, 03276, 5729, USA (Type of address: Chief Executive Officer) |
2022-08-18 | 2022-08-18 | Shares | Share type: CAP, Number of shares: 0, Par value: 400000 |
2022-08-18 | 2025-03-10 | Shares | Share type: CAP, Number of shares: 0, Par value: 400000 |
2020-06-10 | 2025-03-10 | Address | 88 FROEHLICH FARM BOULEVARD, THIRD FLOOR, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2018-06-04 | 2020-06-10 | Address | 376 SANBORN RD, THIRD FLOOR, TILTON, NH, 03276, 572, USA (Type of address: Service of Process) |
2016-06-03 | 2018-06-04 | Address | 88 FROEHLICH FARM BOULEVARD, THIRD FLOOR, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2004-07-09 | 2016-06-03 | Address | 20 CROSSWAYS PARK DRIVE, STE 304, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2004-05-27 | 2004-07-09 | Address | 20 CROSSWAYS PARK NORTH, STE. 304, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1996-06-25 | 2025-03-10 | Address | 376 SANBORN ROAD, TILTON, NH, 03276, 5729, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310001745 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
200610060151 | 2020-06-10 | BIENNIAL STATEMENT | 2020-06-01 |
180604007901 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160603007130 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140612006600 | 2014-06-12 | BIENNIAL STATEMENT | 2014-06-01 |
120712002416 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
100622002393 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
080624003087 | 2008-06-24 | BIENNIAL STATEMENT | 2008-06-01 |
060524002912 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040709003012 | 2004-07-09 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State