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) |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5069717007 | 2020-04-05 | 0219 | PPP | 2557 CANNAN RD, BLOOMFIELD, NY, 14469-9655 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0806475 | Patent | 2008-10-21 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
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