Search icon

CROSSFIELD PRODUCTS CORP.

Company Details

Name: CROSSFIELD PRODUCTS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1942 (83 years ago)
Entity Number: 34161
ZIP code: 10019
County: New York
Place of Formation: California
Principal Address: 140 VALLEY ROAD, ROSELLE PARK, NJ, United States, 07204
Address: ATT: DENIS FRIND, ESQ., ONE PENN PLAZA, STE. 4401, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
TOM MCALLEN Chief Executive Officer 140 VALLEY ROAD, ROSELLE PARK, NJ, United States, 07204

DOS Process Agent

Name Role Address
C/O GOETZ FITZPATRICK LLP DOS Process Agent ATT: DENIS FRIND, ESQ., ONE PENN PLAZA, STE. 4401, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2002-04-25 2010-06-22 Address 140 VALLEY ROAD, ROSELLE PARK, NJ, 07204, USA (Type of address: Chief Executive Officer)
2000-05-10 2002-04-25 Address 140 VALLEY ROAD, ROSELLE PARK, NJ, 07204, USA (Type of address: Chief Executive Officer)
1998-02-17 2004-06-15 Address 60 EAST 42ND STREET SUITE 1716, NEW YORK, NY, 10165, 1716, USA (Type of address: Service of Process)
1993-06-21 2000-05-10 Address 140 VALLEY ROAD, ROSELLE PARK, NJ, 07204, USA (Type of address: Chief Executive Officer)
1993-06-21 1998-02-17 Address 140 VALLEY ROAD, ROSELLE PARK, NJ, 07204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120530006140 2012-05-30 BIENNIAL STATEMENT 2012-05-01
100622002018 2010-06-22 BIENNIAL STATEMENT 2010-05-01
20100521071 2010-05-21 ASSUMED NAME CORP INITIAL FILING 2010-05-21
060511003678 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040615000816 2004-06-15 CERTIFICATE OF CHANGE 2004-06-15

Court Cases

Court Case Summary

Filing Date:
2004-06-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
CROSSFIELD PRODUCTS CORP.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State