COSTANZI CRANE, INC.

Name: | COSTANZI CRANE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1973 (52 years ago) |
Entity Number: | 265341 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 600 sawkill road, KINGSTON, NY, United States, 12401 |
Principal Address: | SAWKILL ROAD & ROUTE 209, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
megan denver | Agent | 600 sawkill road, KINGSTON, NY, 12401 |
Name | Role | Address |
---|---|---|
MEGAN DENVER | Chief Executive Officer | SAWKILL ROAD & ROUTE 209, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 sawkill road, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-07 | 2023-07-07 | Address | SAWKILL ROAD & ROUTE 209, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2022-06-09 | 2023-07-07 | Address | SAWKILL ROAD & ROUTE 209, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2022-06-09 | 2023-07-07 | Address | 600 sawkill road, KINGSTON, NY, 12401, USA (Type of address: Registered Agent) |
2022-06-09 | 2022-06-09 | Address | SAWKILL ROAD & ROUTE 209, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2022-06-09 | 2023-07-07 | Address | 600 sawkill road, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230707000230 | 2023-07-07 | BIENNIAL STATEMENT | 2023-07-01 |
230523001559 | 2022-12-07 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2022-12-07 |
220609001122 | 2021-12-02 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-02 |
210831002313 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
C283755-2 | 2000-01-21 | ASSUMED NAME CORP INITIAL FILING | 2000-01-21 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State