Name: | CRANSTON WINDUSTRIAL CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2007 (18 years ago) |
Entity Number: | 3499675 |
ZIP code: | 12207 |
County: | Putnam |
Place of Formation: | Delaware |
Principal Address: | 150 Jefferson Blvd, Warwick, RI, United States, 02888 |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JASON R. CONLEY | Chief Executive Officer | 150 JEFFERSON BLVD, WARWICK, RI, United States, 02888 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-18 | 2025-04-18 | Address | 150 JEFFERSON BLVD, WARWICK, RI, 02888, 3838, USA (Type of address: Chief Executive Officer) |
2025-04-18 | 2025-04-18 | Address | 150 JEFFERSON BLVD, WARWICK, RI, 02888, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2023-04-26 | Address | 150 JEFFERSON BLVD, WARWICK, RI, 02888, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2025-04-18 | Address | 150 JEFFERSON BLVD, WARWICK, RI, 02888, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2025-04-18 | Address | 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418000581 | 2025-04-18 | BIENNIAL STATEMENT | 2025-04-18 |
230426003385 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
210426060174 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
190416060020 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
170404006465 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State