Search icon

CRANSTON PROPERTIES, INC.

Print

Details

Entity Number 1506965

Status Inactive

NameCRANSTON PROPERTIES, INC.

CountyOnondaga

Date of registration 05 Feb 1991 (34 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

C/O HANCOCK & ESTABROOK

DOS Process Agent

MONY TOWER I, P.O. BOX 4976, SYRACUSE, NY, United States, 13221

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

DENNIS J. DUCKETT

Chief Executive Officer

100 FEDERAL STREET, BOSTON, MA, United States, 02110

Filings

Filing Number Date Filed Type Effective Date

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