CRESCENT SERVICES, INC.

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
Name | Role | Address |
---|---|---|
ROBERT P DENOME | Chief Executive Officer | 831 12TH AVE NW, NAPLES, FL, United States, 34120 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 116, BLOOMFIELD, NY, United States, 14469 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State