Entity Number 1248330
Status Active
NameCROWN SANITATION, INC.
CountySuffolk
Date of registration 29 Mar 1988 (36 years ago) 29 Mar 1988
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 865 YOUNGS AVE, CALVERTON, NY, United States, 11933
Address ZIP code 11933
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
PETER ROSSANO
Chief Executive Officer
865 YOUNGS AVE, CALVERTON, NY, United States, 11933
THE CORPORATION
DOS Process Agent
865 YOUNGS AVE, CALVERTON, NY, United States, 11933
2024-04-17
2024-08-29
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-29
2024-04-17
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04
2024-03-29
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-09
2023-12-04
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19
2023-11-09
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25
2023-10-19
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07
2023-07-25
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01
2023-06-07
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12
2023-06-01
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-03
2023-05-12
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
131120002123
2013-11-20
BIENNIAL STATEMENT
2012-03-01
130206000776
2013-02-06
CERTIFICATE OF MERGER
2013-02-06
070809000284
2007-08-09
CERTIFICATE OF MERGER
2007-08-09
020509002307
2002-05-09
BIENNIAL STATEMENT
2002-03-01
980519002072
1998-05-19
BIENNIAL STATEMENT
1998-03-01
940418002694
1994-04-18
BIENNIAL STATEMENT
1994-03-01
930514002093
1993-05-14
BIENNIAL STATEMENT
1993-03-01
C140148-3
1990-05-11
CERTIFICATE OF AMENDMENT
1990-05-11
B620848-4
1988-03-29
CERTIFICATE OF INCORPORATION
1988-03-29
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts