Search icon

CROPSEY & MITCHELL COMPANY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES M.G. CROPSEY Chief Executive Officer 376 SANBORN ROAD, TILTON, NH, United States, 03276

DOS Process Agent

Name Role Address
CITRIN COOPERMAN DOS Process Agent 225 Broadhollow Road, Suite 401, Melville, NY, United States, 11747

History

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)

Filings

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