Name: | CORR-CRAFT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1973 (52 years ago) |
Date of dissolution: | 02 Sep 2014 |
Entity Number: | 259873 |
ZIP code: | 14120 |
County: | Niagara |
Place of Formation: | New York |
Address: | 7300 GRAYDON DR, NORTH TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7300 GRAYDON DR, NORTH TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
ROBERT A WINTER | Chief Executive Officer | 7300 GRAYDON DR, NORTH TONAWANDA, NY, United States, 14120 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-09 | 2009-04-08 | Address | 2990 CARNEY DRIVE, SANBORN, NY, 14132, 9305, USA (Type of address: Principal Executive Office) |
1993-07-09 | 2009-04-08 | Address | 2990 CARNEY DRIVE, SANBORN, NY, 14132, 9305, USA (Type of address: Chief Executive Officer) |
1993-07-09 | 2009-04-08 | Address | 2990 CARNEY DRIVE, SANBORN, NY, 14132, 9305, USA (Type of address: Service of Process) |
1992-11-12 | 1993-07-09 | Address | 2990 CARNEY DRIVE, SANBORN, NY, 14132, 9305, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 1993-07-09 | Address | 2990 CARNEY DRIVE, SANBORN, NY, 14132, 9305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140902000119 | 2014-09-02 | CERTIFICATE OF DISSOLUTION | 2014-09-02 |
090408002047 | 2009-04-08 | BIENNIAL STATEMENT | 2009-04-01 |
070417002831 | 2007-04-17 | BIENNIAL STATEMENT | 2007-04-01 |
050602002640 | 2005-06-02 | BIENNIAL STATEMENT | 2005-04-01 |
030408002525 | 2003-04-08 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State