Search icon

CRANSTON WINDUSTRIAL CO.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
JASON R. CONLEY Chief Executive Officer 150 JEFFERSON BLVD, WARWICK, RI, United States, 02888

History

Start date End date Type Value
2023-04-26 2023-04-26 Address 150 JEFFERSON BLVD, WARWICK, RI, 02888, USA (Type of address: Chief Executive Officer)
2021-04-26 2023-04-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-16 2023-04-26 Address 150 JEFFERSON BLVD, WARWICK, RI, 02888, USA (Type of address: Chief Executive Officer)
2017-04-04 2019-04-16 Address 4019 EDITH BOULEVARD, BUILDING 4, ALBUQUERQUE, NM, 87107, USA (Type of address: Chief Executive Officer)
2015-04-27 2017-04-04 Address 3110 KETTERING BLVD, MORAINE, OH, 45439, USA (Type of address: Principal Executive Office)
2015-04-27 2017-04-04 Address 3110 KETTERING BLVD, MORAINE, OH, 45439, USA (Type of address: Chief Executive Officer)
2011-05-12 2015-04-27 Address 150 JEFFERSON BLVD, WARWICK, RI, 02888, USA (Type of address: Chief Executive Officer)
2009-06-10 2011-05-12 Address 150 JEFFERSON BLVD, WARWICK, RI, 02888, USA (Type of address: Chief Executive Officer)
2009-06-10 2015-04-27 Address 150 JEFFERSON BLVD, WARWICK, RI, 02888, USA (Type of address: Principal Executive Office)
2007-04-05 2021-04-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
150427006046 2015-04-27 BIENNIAL STATEMENT 2015-04-01
130423006314 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110512003102 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090610002201 2009-06-10 BIENNIAL STATEMENT 2009-04-01
070405000268 2007-04-05 APPLICATION OF AUTHORITY 2007-04-05

Date of last update: 17 Jan 2025

Sources: New York Secretary of State