CUSTOM CREWS, INC.
Headquarter
Name: | CUSTOM CREWS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1979 (46 years ago) |
Entity Number: | 538366 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 6111 OLD NIAGARA ROAD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT L HAAS | Chief Executive Officer | 6111 OLD NIAGARA ROAD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6111 OLD NIAGARA ROAD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-02 | 2011-03-30 | Address | 6111 OLD NIAGARA ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1993-03-03 | 2011-03-30 | Address | 6111 OLD NIAGARA ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 2011-03-30 | Address | 6111 OLD NIAGARA ROAD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
1979-02-09 | 1994-03-02 | Address | 6111 OLD NIAGARA RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190717060279 | 2019-07-17 | BIENNIAL STATEMENT | 2019-02-01 |
170216006152 | 2017-02-16 | BIENNIAL STATEMENT | 2017-02-01 |
20161017003 | 2016-10-17 | ASSUMED NAME CORP INITIAL FILING | 2016-10-17 |
150304006479 | 2015-03-04 | BIENNIAL STATEMENT | 2015-02-01 |
130307006369 | 2013-03-07 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State