Search icon

CRANE 1 SERVICES, INC.

Company Details

Name: CRANE 1 SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2016 (9 years ago)
Entity Number: 4895287
ZIP code: 45069
County: Tioga
Place of Formation: Delaware
Address: 9075 Centre Pointe Drive, Suite 130, West Chester, OH, United States, 45069

DOS Process Agent

Name Role Address
CRANE 1 SERVICES, INC. DOS Process Agent 9075 Centre Pointe Drive, Suite 130, West Chester, OH, United States, 45069

Chief Executive Officer

Name Role Address
TOM BOSCHER Chief Executive Officer 9075 CENTRE POINTE DRIVE, SUITE 130, WEST CHESTER, OH, United States, 45069

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 1027 BYERS RD, MIAMISBURG, OH, 45342, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 9075 CENTRE POINTE DRIVE, SUITE 130, WEST CHESTER, OH, 45069, USA (Type of address: Chief Executive Officer)
2020-02-19 2024-02-02 Address 1027 BYERS RD, MIAMISBURG, OH, 45342, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202005024 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220217000145 2022-02-17 BIENNIAL STATEMENT 2022-02-17
200219060318 2020-02-19 BIENNIAL STATEMENT 2020-02-01
SR-74456 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-74457 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160212000214 2016-02-12 APPLICATION OF AUTHORITY 2016-02-12

Date of last update: 07 Mar 2025

Sources: New York Secretary of State