Search icon

CRB, INC.

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

Company Details

Entity Name: CRB, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 21 Feb 2002
Branch of: CRB, INC., NEW YORK (Company Number 1869424)
Business ALEI: 0706150
Annual report due: 21 Feb 2013
Business address: 84 CALVERT STREET, HARRISON, NY, 10528
Place of Formation: NEW YORK

Agent

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

Officer

Name Role Business address Residence address
CHRIS BISCEGLIA Officer 84 CALVERT ST., HARRISON, NY, 10528, United States 26 MADISON AVE., PORT CHESTER, NY, 10573, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011026867 2022-10-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010664221 2022-06-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004515844 2012-01-31 - Annual Report Annual Report 2012
0004332641 2011-03-03 - Annual Report Annual Report 2011
0004138353 2010-02-22 - Annual Report Annual Report 2010
0003924728 2009-04-06 - Annual Report Annual Report 2009
0003650510 2008-02-25 - Annual Report Annual Report 2008
0003401277 2007-02-20 - Annual Report Annual Report 2007
0003172978 2006-02-16 - Annual Report Annual Report 2006
0003011336 2005-02-25 - Annual Report Annual Report 2005
See something incorrect or outdated?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