Search icon

CRANE - HOGAN STRUCTURAL SYSTEMS, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Officer

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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

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 -
See something incorrect or outdated?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