Search icon

CRESTFIELD IMPORTERS, LTD.

Headquarter

Company Details

Name: CRESTFIELD IMPORTERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1982 (43 years ago)
Date of dissolution: 22 May 2001
Entity Number: 795292
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 39 BEAUMONT RD, MELVILLE, NY, United States, 11746
Principal Address: 20 BROAD HOLLOW ROAD #3003, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CRESTFIELD IMPORTERS, LTD., CONNECTICUT 0188907 CONNECTICUT

DOS Process Agent

Name Role Address
MARVIN J FIELDS DOS Process Agent 39 BEAUMONT RD, MELVILLE, NY, United States, 11746

Chief Executive Officer

Name Role Address
MARVIN J. FIELDS Chief Executive Officer 20 BROAD HOLLOW ROAD #3003, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1982-09-28 1998-08-31 Address 39 BEAUMONT DRIVE, MELVILLE, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010522000836 2001-05-22 CERTIFICATE OF DISSOLUTION 2001-05-22
000831002350 2000-08-31 BIENNIAL STATEMENT 2000-09-01
980831002075 1998-08-31 BIENNIAL STATEMENT 1998-09-01
960909002079 1996-09-09 BIENNIAL STATEMENT 1996-09-01
000056000923 1993-10-28 BIENNIAL STATEMENT 1993-09-01
930623002366 1993-06-23 BIENNIAL STATEMENT 1992-09-01
A906448-6 1982-09-28 CERTIFICATE OF INCORPORATION 1982-09-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State