Search icon

TOWER CRANES, INC.

Company Details

Name: TOWER CRANES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1981 (44 years ago)
Date of dissolution: 31 Oct 2003
Entity Number: 713058
ZIP code: 06880
County: Nassau
Place of Formation: New York
Address: 500 POST ROAD E., SUITE 320, WESTPORT, CT, United States, 06880
Principal Address: 500 POST ROAD E, SUITE 320, WESTPORT, CT, United States, 06880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 POST ROAD E., SUITE 320, WESTPORT, CT, United States, 06880

Chief Executive Officer

Name Role Address
FIL FILIPOR Chief Executive Officer 500 POST ROAD E, SUITE 320, WESTPORT, CT, United States, 06880

History

Start date End date Type Value
1999-11-16 2002-07-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1990-08-06 1999-11-16 Address 260 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1985-04-22 1990-08-06 Address 39 S FULLERTON AVE, MONTCLAIR, NJ, 07042, USA (Type of address: Service of Process)
1981-07-24 1985-04-22 Address 260 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031031000371 2003-10-31 CERTIFICATE OF MERGER 2003-10-31
020709002190 2002-07-09 BIENNIAL STATEMENT 2001-07-01
991116000725 1999-11-16 CERTIFICATE OF CHANGE 1999-11-16
950707000315 1995-07-07 CERTIFICATE OF AMENDMENT 1995-07-07
900918000109 1990-09-18 CERTIFICATE OF MERGER 1990-09-18
900806000003 1990-08-06 CERTIFICATE OF CHANGE 1990-08-06
B217710-2 1985-04-22 CERTIFICATE OF AMENDMENT 1985-04-22
A784444-4 1981-07-24 CERTIFICATE OF INCORPORATION 1981-07-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State