Search icon

CRESCO SALES, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CRESCO SALES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 14 Oct 1986
Branch of: CRESCO SALES, INC., NEW YORK (Company Number 122036)
Business ALEI: 0189402
Mailing address: 250 W. NYACK RD, WEST NYACK, NY, 10994
Place of Formation: NEW YORK

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010454080 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006948580 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0000226132 1990-03-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000226131 1989-10-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000226130 1987-05-15 - Change of Agent Address Agent Address Change -
0000226129 1986-10-14 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information