Search icon

CRESCENT SERVICES, INC.

Company Details

Name: CRESCENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2001 (24 years ago)
Entity Number: 2642020
ZIP code: 14469
County: Ontario
Place of Formation: New York
Principal Address: 2557 Cannan Road, BLOOMFIELD, NY, United States, 14469
Address: PO BOX 116, BLOOMFIELD, NY, United States, 14469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT P DENOME Chief Executive Officer 831 12TH AVE NW, NAPLES, FL, United States, 34120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 116, BLOOMFIELD, NY, United States, 14469

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 831 12TH AVE NW, NAPLES, FL, 34120, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address PO BOX 116, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)
2005-06-20 2025-01-23 Address PO BOX 116, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)
2005-06-20 2025-01-23 Address PO BOX 116, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)
2003-05-08 2005-06-20 Address 2557 CANNAN ROAD, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)
2003-05-08 2005-06-20 Address 2557 CANNAN ROAD, BLOOMFIELD, NY, 14469, USA (Type of address: Principal Executive Office)
2001-05-23 2005-06-20 Address 2557 CANNAN ROAD, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)
2001-05-23 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250123003918 2025-01-23 BIENNIAL STATEMENT 2025-01-23
130523002173 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110518002721 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090423002452 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070511003046 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050620002684 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030508002649 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010523000156 2001-05-23 CERTIFICATE OF INCORPORATION 2001-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1781888602 2021-03-13 0219 PPS 2557 Cannan Rd, Bloomfield, NY, 14469-9655
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27359
Loan Approval Amount (current) 27359
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bloomfield, ONTARIO, NY, 14469-9655
Project Congressional District NY-24
Number of Employees 6
NAICS code 423860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27446.7
Forgiveness Paid Date 2021-07-13
5069717007 2020-04-05 0219 PPP 2557 CANNAN RD, BLOOMFIELD, NY, 14469-9655
Loan Status Date 2020-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29200
Loan Approval Amount (current) 29200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLOOMFIELD, ONTARIO, NY, 14469-9655
Project Congressional District NY-24
Number of Employees 6
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29341.6
Forgiveness Paid Date 2020-10-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1727467 Interstate 2024-05-22 1000 2023 1 1 Auth. For Hire, Exempt For Hire, Private(Property)
Legal Name CRESCENT SERVICES INC
DBA Name CRESCENT TANK MFG
Physical Address 2557 CANNAN ROAD, BLOOMFIELD, NY, 14469, US
Mailing Address PO BOX 116, BLOOMFIELD, NY, 14469, US
Phone (585) 657-4104
Fax (585) 657-1014
E-mail RDACSI@FRONTIERNET.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0806475 Patent 2008-10-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2008-10-21
Termination Date 2012-07-09
Date Issue Joined 2009-02-26
Section 0145
Status Terminated

Parties

Name CRESCENT SERVICES, INC.
Role Plaintiff
Name MICHIGAN VACUUM TRUCKS,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State