Search icon

REVCREST, INC.

Company Details

Name: REVCREST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 2013 (12 years ago)
Date of dissolution: 20 Jul 2021
Entity Number: 4488170
ZIP code: 14066
County: New York
Place of Formation: Nevada
Address: 5406 SAFFORD ROAD, GAINESVILLE, United States, 14066
Principal Address: 461 N. MAIN STREET, WARSAW, NY, United States, 14569

Contact Details

Phone +1 585-322-6538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5406 SAFFORD ROAD, GAINESVILLE, United States, 14066

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
CURTIS BAKER Chief Executive Officer 461 N. MAIN STREET, WARSAW, NY, United States, 14569

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
74K58
UEI Expiration Date:
2016-03-09

Business Information

Activation Date:
2015-03-10
Initial Registration Date:
2014-05-19

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
74K58
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-06
CAGE Expiration:
2024-04-05

Contact Information

POC:
CURTIS BAKER
Phone:
+1 585-786-2046
Fax:
+1 585-786-0495

Licenses

Number Status Type Date End date
2002124-DCA Inactive Business 2014-01-02 2021-01-31

History

Start date End date Type Value
2019-11-05 2021-08-05 Address 461 N. MAIN STREET, WARSAW, NY, 14569, USA (Type of address: Service of Process)
2019-01-28 2019-11-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-11-01 2021-08-05 Address 461 N. MAIN STREET, WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer)
2015-11-03 2017-11-01 Address 461 N. MAIN ST., WARSAW, NY, 14569, USA (Type of address: Principal Executive Office)
2015-11-03 2017-11-01 Address 461 N. MAIN ST., WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210805003184 2021-07-20 SURRENDER OF AUTHORITY 2021-07-20
191105061582 2019-11-05 BIENNIAL STATEMENT 2019-11-01
SR-65586 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-65587 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171101007264 2017-11-01 BIENNIAL STATEMENT 2017-11-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-07-24 2014-08-18 Harassment Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2938581 RENEWAL INVOICED 2018-12-04 150 Debt Collection Agency Renewal Fee
2518229 RENEWAL INVOICED 2016-12-20 150 Debt Collection Agency Renewal Fee
1941127 RENEWAL INVOICED 2015-01-15 150 Debt Collection Agency Renewal Fee
1542812 LICENSE INVOICED 2013-12-24 113 Debt Collection License Fee

CFPB Complaint

Date:
2018-06-01
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
N/A

Date of last update: 26 Mar 2025

Sources: New York Secretary of State