Search icon

CRANDALL TREE SURGEONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRANDALL TREE SURGEONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1947 (78 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 79727
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 36 COBBS HILL DRIVE, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 COBBS HILL DRIVE, ROCHESTER, NY, United States, 14610

Chief Executive Officer

Name Role Address
KENNETH CRANDALL Chief Executive Officer 36 COBBS HILL DR, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
1993-02-22 2001-04-25 Address 2199 WASHINGTON ST, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1947-04-21 1983-03-09 Address 123 ALLIANCE AVE., ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114371 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050722002544 2005-07-22 BIENNIAL STATEMENT 2005-04-01
030404002782 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010425002810 2001-04-25 BIENNIAL STATEMENT 2001-04-01
990426002099 1999-04-26 BIENNIAL STATEMENT 1999-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State