Search icon

CRANDALL-HICKS COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 LYMAN ST, WESTBORO, MA, United States, 01581

Chief Executive Officer

Name Role Address
DONALD R SATTERFIELD Chief Executive Officer 33 LYMAN ST, WESTBORO, MA, United States, 01581

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State