CRANE - HOGAN STRUCTURAL SYSTEMS, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | CRANE - HOGAN STRUCTURAL SYSTEMS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 12 May 2000 |
Branch of: | CRANE - HOGAN STRUCTURAL SYSTEMS, INC., NEW YORK (Company Number 381594) |
Business ALEI: | 0651622 |
Annual report due: | 12 May 2002 |
Business address: | 3001 BROCKPORT RD., SPENCERPORT, NY, 14559 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
LUCIUS H. BAILEY III | Officer | 3001 BROCKPORT RD., SPENCERPORT, NY, 14559, United States | 463 HUFFER RD., HILTON, NY, 14468, United States |
CRAIG W. STEVENS | Officer | 3001 BROCKPORT RD., SPENCERPORT, NY, 14559, United States | 5887 W. SWEDEN RD., BERGEN, NY, 14416, United States |
DANIEL C. HOGAN | Officer | 3001 BROCKPORT RD., SPENCERPORT, NY, 14559, United States | 15 OLD ELM DR., BROCKPORT, NY, 14420, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007295249 | 2021-04-12 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007058108 | 2021-01-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002290868 | 2001-05-03 | - | Annual Report | Annual Report | 2001 |
0002110022 | 2000-05-12 | - | Business Registration | Certificate of Authority | - |
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