CRANDALL-HICKS COMPANY, INC.

Name: | CRANDALL-HICKS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1983 (42 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 813228 |
ZIP code: | 01581 |
County: | Onondaga |
Place of Formation: | Massachusetts |
Address: | 33 LYMAN ST, WESTBORO, MA, United States, 01581 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 LYMAN ST, WESTBORO, MA, United States, 01581 |
Name | Role | Address |
---|---|---|
DONALD R SATTERFIELD | Chief Executive Officer | 33 LYMAN ST, WESTBORO, MA, United States, 01581 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-26 | 2006-01-17 | Address | 276 TURNPIKE RD, WESTBORO, MA, 01581, USA (Type of address: Service of Process) |
2000-01-26 | 2006-01-17 | Address | 276 TURNPIKE RD, WESTBORO, MA, 01581, USA (Type of address: Chief Executive Officer) |
2000-01-26 | 2006-01-17 | Address | 276 TURNPIKE RD, WESTBORO, MA, 01581, USA (Type of address: Principal Executive Office) |
1997-12-22 | 2000-01-26 | Address | 155 FLANDERS ROAD, WESTBORO, MA, 01581, USA (Type of address: Service of Process) |
1997-12-22 | 2000-01-26 | Address | 155 FLANDERS ROAD, WESTBORO, MA, 01581, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127849 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
060117002382 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
031121002753 | 2003-11-21 | BIENNIAL STATEMENT | 2003-12-01 |
011127002625 | 2001-11-27 | BIENNIAL STATEMENT | 2001-12-01 |
000126002180 | 2000-01-26 | BIENNIAL STATEMENT | 1999-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State