Search icon

CRH INDUSTRIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CRH INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1971 (54 years ago)
Date of dissolution: 02 May 2014
Entity Number: 312073
ZIP code: 11977
County: Suffolk
Place of Formation: New York
Principal Address: 18000 VIA BELLAMARE LANE, MIROMAR LAKES, FL, United States, 33913
Address: 9 PLUME GRASS WAY, WESTHAMPTON, NY, United States, 11977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 PLUME GRASS WAY, WESTHAMPTON, NY, United States, 11977

Chief Executive Officer

Name Role Address
RICHARD HARDING Chief Executive Officer 18000 VIA BELLAMARE LANE, MIROMAR LAKES, FL, United States, 33913

Links between entities

Type:
Headquarter of
Company Number:
F13000000193
State:
FLORIDA

History

Start date End date Type Value
1993-09-23 2011-08-30 Address PO BOX 6, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
1993-04-21 2011-08-30 Address PO BOX 6, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
1993-04-21 2011-08-30 Address PO BOX 6, 16 LIBRARY AVENUE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office)
1971-07-29 1993-09-23 Address P.O. BOX 6, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140502000383 2014-05-02 CERTIFICATE OF DISSOLUTION 2014-05-02
110830002679 2011-08-30 BIENNIAL STATEMENT 2011-07-01
100603000351 2010-06-03 CERTIFICATE OF AMENDMENT 2010-06-03
090818002770 2009-08-18 BIENNIAL STATEMENT 2009-07-01
070730002171 2007-07-30 BIENNIAL STATEMENT 2007-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State