Search icon

CROMPOND COMPANY, INC.

Company Details

Name: CROMPOND COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1978 (47 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 494542
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: ROBERT J LEVINE ESQ, 445 HAMILTON AVENUE, 14TH FL, WHITE PLAINS, NY, United States, 10601
Principal Address: RT 202, PO BOX 250, CROMPOND, NY, United States, 10517

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD COOPER Chief Executive Officer PO BOX 250, CROMPOND, NY, United States, 10517

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERT J LEVINE ESQ, 445 HAMILTON AVENUE, 14TH FL, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
132929960
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2006-06-05 2008-09-30 Address ROBERT J LEVINE ESQ, 90 MAPLE AVE, WHITE PLAINS, NY, 10601, 5105, USA (Type of address: Service of Process)
1984-02-02 2006-06-05 Address 534 WILLOW AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1978-06-14 1984-02-02 Address 380 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150206073 2015-02-06 ASSUMED NAME CORP INITIAL FILING 2015-02-06
DP-1801093 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080930003335 2008-09-30 BIENNIAL STATEMENT 2008-06-01
060605002308 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040706002493 2004-07-06 BIENNIAL STATEMENT 2004-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State