Search icon

CRESTHILL INDUSTRIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRESTHILL INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1950 (75 years ago)
Date of dissolution: 21 Mar 2022
Entity Number: 65155
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 196 ASHBURTON AVE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 16000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 196 ASHBURTON AVE, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
CHRISTOPHER RIE Chief Executive Officer 196 ASHBURTON AVE, YONKERS, NY, United States, 10701

Form 5500 Series

Employer Identification Number (EIN):
131702962
Plan Year:
2009
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2004-09-21 2022-07-21 Address 196 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2002-08-13 2004-09-21 Address 3613 CLEVELAND ST, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2002-08-13 2022-07-21 Address 196 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2000-08-21 2002-08-13 Address 196 ASHBURTON AVE, YONKERS, NY, 10701, 3296, USA (Type of address: Principal Executive Office)
2000-08-21 2002-08-13 Address 196 ASHBURTON AVE, YONKERS, NY, 10701, 3296, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220721003289 2022-03-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-21
060824002576 2006-08-24 BIENNIAL STATEMENT 2006-08-01
040921002029 2004-09-21 BIENNIAL STATEMENT 2004-08-01
020813002466 2002-08-13 BIENNIAL STATEMENT 2002-08-01
000821002324 2000-08-21 BIENNIAL STATEMENT 2000-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State