Name: | CRC IMPROVEMENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2015 (10 years ago) |
Entity Number: | 4693745 |
ZIP code: | 14830 |
County: | Steuben |
Place of Formation: | New York |
Address: | 1871 RIFF ROAD, CORNING, NY, United States, 14830 |
Principal Address: | 1871 RIFF ROAD, CORNRING, NY, United States, 14830 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHAD CONKLIN | Chief Executive Officer | 1871 RIFF ROAD, CORNING, NY, United States, 14830 |
Name | Role | Address |
---|---|---|
CRC IMPROVEMENTS INC. | DOS Process Agent | 1871 RIFF ROAD, CORNING, NY, United States, 14830 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-10 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-18 | 2023-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-16 | 2022-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-01-14 | 2021-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-01-14 | 2020-02-19 | Address | P.O. BOX 482, AVOCA, NY, 14809, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200219060301 | 2020-02-19 | BIENNIAL STATEMENT | 2019-01-01 |
150114010009 | 2015-01-14 | CERTIFICATE OF INCORPORATION | 2015-01-14 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State