Search icon

THE CRAIG BUSINESS GROUP, INC.

Company Details

Name: THE CRAIG BUSINESS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 2004 (21 years ago)
Date of dissolution: 17 Nov 2010
Entity Number: 3038281
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1120 CROSSPOINTE DRIVE, BLDG A STE G, WEBSTER, NY, United States, 14580
Principal Address: 1120 CROSSPOINTE DRIVE, BLDG A STE G, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT D CRAIG DOS Process Agent 1120 CROSSPOINTE DRIVE, BLDG A STE G, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
ROBERT D CRAIG Chief Executive Officer 1120 CROSSPOINTE DRIVE, BLDG A STE G, WEBSTER, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
200983288
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-19 2010-04-28 Address 895 WINTON RD SOUTH, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2006-05-19 2010-04-28 Address 895 WINTON RD SOUTH, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
2006-05-19 2010-04-28 Address 895 WINTON RD SOUTH, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2004-04-08 2006-05-19 Address C/O MARYBETH VASILE CRAIG, 270 EDGEMOOR RD., ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101117000251 2010-11-17 CERTIFICATE OF DISSOLUTION 2010-11-17
100428002705 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080402002883 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060519003001 2006-05-19 BIENNIAL STATEMENT 2006-04-01
040408000855 2004-04-08 CERTIFICATE OF INCORPORATION 2004-04-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State