Search icon

CRN TELEMETRY DEVICES, INC.

Company Details

Name: CRN TELEMETRY DEVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1984 (41 years ago)
Date of dissolution: 22 May 2019
Entity Number: 899871
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 10 CRESCENT RD, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERBERT KRIEGER Chief Executive Officer 10 CRESCENT RD, PORT JEFFERSON, NY, United States, 11777

DOS Process Agent

Name Role Address
HERBERT KRIEGER DOS Process Agent 10 CRESCENT RD, PORT JEFFERSON, NY, United States, 11777

Form 5500 Series

Employer Identification Number (EIN):
112781040
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1994-03-23 2012-05-18 Address 1515 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1994-03-23 2012-05-18 Address 1515 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
1994-03-23 2012-05-18 Address 1515 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1984-03-07 1994-03-23 Address 10 CRESCENT RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190522000395 2019-05-22 CERTIFICATE OF DISSOLUTION 2019-05-22
140312006237 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120518003006 2012-05-18 BIENNIAL STATEMENT 2012-03-01
100331002213 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080320002822 2008-03-20 BIENNIAL STATEMENT 2008-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State