CRESCENT CHEMICAL CO., INC.

Name: | CRESCENT CHEMICAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1947 (79 years ago) |
Entity Number: | 78951 |
ZIP code: | 11749 |
County: | New York |
Place of Formation: | New York |
Address: | 2 OVAL DRIVE, ISLANDIA, NY, United States, 11749 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 OVAL DRIVE, ISLANDIA, NY, United States, 11749 |
Name | Role | Address |
---|---|---|
SUSAN COHEN | Chief Executive Officer | 2 OVAL DRIVE, ISLANDIA, NY, United States, 11749 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-16 | 2006-12-26 | Address | 1324 MOTOR PKWY, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer) |
2002-07-16 | 2006-12-26 | Address | 1324 MOTOR PKWY, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office) |
2002-07-16 | 2006-12-26 | Address | 1324 MOTOR PKWY, ISLANDIA, NY, 11749, USA (Type of address: Service of Process) |
1947-01-07 | 2002-07-16 | Address | 105 WEST 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170605002000 | 2017-06-05 | BIENNIAL STATEMENT | 2017-01-01 |
110127002190 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
090105002940 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
061226002016 | 2006-12-26 | BIENNIAL STATEMENT | 2007-01-01 |
050217002070 | 2005-02-17 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State