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 |
---|---|---|---|
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) |
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