Search icon

CROPSEY ENTERPRISES, INC.

Print

Details

Entity Number 639325

Status Inactive

NameCROPSEY ENTERPRISES, INC.

CountySaratoga

Date of registration 16 Jul 1980 (44 years ago)

Date of dissolution 25 Oct 2004

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1717 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Address ZIP code 12065

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address

ANTHONY R. IANNIELLO

Agent

RT. 146 & MOE RD., CLIFTON PARK, NY

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1717 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address

HAROLD G. CROPSEY

Chief Executive Officer

1717 ROUTE 9, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value

1995-05-18

2002-07-10

Address

ROUTE 146 & MOE ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

1980-07-16

1995-05-18

Address

RT. 146 & MOE RD., CLIFTON PARK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

041025000949

2004-10-25

CERTIFICATE OF DISSOLUTION

2004-10-25

020710002615

2002-07-10

BIENNIAL STATEMENT

2002-07-01

980724002061

1998-07-24

BIENNIAL STATEMENT

1998-07-01

950518002579

1995-05-18

BIENNIAL STATEMENT

1993-07-01

A683710-7

1980-07-16

CERTIFICATE OF INCORPORATION

1980-07-16

Date of last update: 02 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts