Search icon

CRAZY COUSINS, INC.

Company Details

Name: CRAZY COUSINS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2007 (18 years ago)
Entity Number: 3523444
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 30 Watkins Ave, Staten Island, NY, United States, 10312
Principal Address: 30 WATKINS AVE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS NIGRO Chief Executive Officer 30 WATKINS AVE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
C/O LOUIS NIGRO DOS Process Agent 30 Watkins Ave, Staten Island, NY, United States, 10312

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 30 WATKINS AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2025-05-01 Address 30 Watkins Ave, Staten Island, NY, 10312, USA (Type of address: Service of Process)
2023-05-18 2023-05-18 Address 30 WATKINS AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2023-05-18 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501050450 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230518003252 2023-05-18 BIENNIAL STATEMENT 2023-05-01
210512060276 2021-05-12 BIENNIAL STATEMENT 2021-05-01
190514060022 2019-05-14 BIENNIAL STATEMENT 2019-05-01
170503006986 2017-05-03 BIENNIAL STATEMENT 2017-05-01

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2015-02-24
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State