Name: | CRC ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1976 (49 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 390186 |
ZIP code: | 12528 |
County: | Ulster |
Place of Formation: | New York |
Address: | 128 GRAND STREET, HIGHLAND, NY, United States, 12528 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLAIRE R. CONSTANTINO | Agent | 128 GRAND STREET, HIGHLAND, NY, 12528 |
Name | Role | Address |
---|---|---|
CLAIRE R. COSTANTINO | Chief Executive Officer | 128 GRAND STREET, HIGHLAND, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 128 GRAND STREET, HIGHLAND, NY, United States, 12528 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-04 | 2021-11-11 | Address | 128 GRAND STREET, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
2011-11-04 | 2021-11-11 | Address | 128 GRAND STREET, HIGHLAND, NY, 12528, USA (Type of address: Registered Agent) |
1993-04-01 | 2011-11-04 | Address | 253 UPPER NORTH ROAD, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
1993-04-01 | 2016-06-29 | Address | 253 UPPER NORTH ROAD, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office) |
1993-04-01 | 2021-11-11 | Address | 128 GRAND STREET, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211111000017 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
200103060584 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180604008784 | 2018-06-04 | BIENNIAL STATEMENT | 2018-01-01 |
160629002021 | 2016-06-29 | BIENNIAL STATEMENT | 2016-01-01 |
111104000511 | 2011-11-04 | CERTIFICATE OF CHANGE | 2011-11-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State