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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 MERRICK CIRCLE, MANCHESTER, NY, United States, 14504 |
Name | Role | Address |
---|---|---|
GORDON B. CROWELL | Chief Executive Officer | 2 MERRICK CIRCLE, MANCHESTER, NY, United States, 14504 |
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) |
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