Entity Number 1506965
Status Inactive
NameCRANSTON PROPERTIES, INC.
CountyOnondaga
Date of registration 05 Feb 1991 (34 years ago) 05 Feb 1991
Date of dissolution 10 Apr 1996 10 Apr 1996
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationConnecticut
Address MONY TOWER I, P.O. BOX 4976, SYRACUSE, NY, United States, 13221
Address ZIP code
Principal Address 149 BANK STREET, BURLINGTON, VT, United States, 05401
Principal Address ZIP code
C/O HANCOCK & ESTABROOK
DOS Process Agent
MONY TOWER I, P.O. BOX 4976, SYRACUSE, NY, United States, 13221
REGISTERED AGENT REVOKED
Agent
DENNIS J. DUCKETT
Chief Executive Officer
100 FEDERAL STREET, BOSTON, MA, United States, 02110
960410000681
1996-04-10
CERTIFICATE OF TERMINATION
1996-04-10
940525002112
1994-05-25
BIENNIAL STATEMENT
1994-02-01
910205000399
1991-02-05
APPLICATION OF AUTHORITY
1991-02-05
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts