Search icon

R.B. CROWELL, & SON, INC.

Company Details

Name: R.B. CROWELL, & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1947 (77 years ago)
Date of dissolution: 16 Jul 1999
Entity Number: 81239
ZIP code: 14504
County: Ontario
Place of Formation: New York
Address: 2 MERRICK CIRCLE, MANCHESTER, NY, United States, 14504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 MERRICK CIRCLE, MANCHESTER, NY, United States, 14504

Chief Executive Officer

Name Role Address
GORDON B. CROWELL Chief Executive Officer 2 MERRICK CIRCLE, MANCHESTER, NY, United States, 14504

History

Start date End date Type Value
1993-12-13 1997-11-26 Address RAILROAD AVENUE, MANCHESTER, NY, 00000, USA (Type of address: Service of Process)
1992-12-28 1997-11-26 Address RAILROAD AVE., MANCHESTER, NY, 14504, USA (Type of address: Chief Executive Officer)
1992-12-28 1997-11-26 Address RAILROAD AVE., MANCHESTER, NY, 14504, USA (Type of address: Principal Executive Office)
1947-12-30 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1947-12-30 1993-12-13 Address RAILROAD AVE., MANCHESTER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990716000122 1999-07-16 CERTIFICATE OF DISSOLUTION 1999-07-16
971126002488 1997-11-26 BIENNIAL STATEMENT 1997-12-01
931213002866 1993-12-13 BIENNIAL STATEMENT 1993-12-01
921228002099 1992-12-28 BIENNIAL STATEMENT 1992-12-01
A889648-2 1982-07-28 ASSUMED NAME CORP INITIAL FILING 1982-07-28
7178-110 1947-12-30 CERTIFICATE OF INCORPORATION 1947-12-30

Date of last update: 02 Mar 2025

Sources: New York Secretary of State