Entity Name: | CRUCIBLE MATERIALS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Mar 1989 (36 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P23588 |
FEI/EIN Number |
133179229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 575 STATE FAIR BLVD., SYRACUSE, NY, 13209 |
Mail Address: | 575 STATE FAIR BLVD., PO BOX 977, SYRACUSE, NY, 13201 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ROBBINS DAVID W | President | 575 STATE FAIR BLVD. PO BOX 977, SYRACUSE, NY, 13201 |
ROBBINS DAVID W | Chief Executive Officer | 575 STATE FAIR BLVD. PO BOX 977, SYRACUSE, NY, 13201 |
BROOKS ROBERT | Director | 575 STATE FAIR BLVD. PO BOX 977, SYRACUSE, NY, 13201 |
CORRIERO RICHARD S | Director | 575 STATE FAIR BLVD. PO BOX 977, SYRACUSE, NY, 13201 |
CRAMB ALAN | Director | 575 STATE FAIR BLVD. PO BOX 977, SYRACUSE, NY, 13201 |
CT CORPORATION SYSTEM | Agent | 8751 WEST BROWARD BLVD., PLANTATION, FL, 33224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-09 | 575 STATE FAIR BLVD., SYRACUSE, NY 13209 | - |
CHANGE OF MAILING ADDRESS | 2006-02-08 | 575 STATE FAIR BLVD., SYRACUSE, NY 13209 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-27 | 8751 WEST BROWARD BLVD., PLANTATION, FL 33224 | - |
REGISTERED AGENT NAME CHANGED | 1992-02-24 | CT CORPORATION SYSTEM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-02-04 |
ANNUAL REPORT | 2009-04-09 |
ANNUAL REPORT | 2008-02-15 |
ANNUAL REPORT | 2007-03-20 |
ANNUAL REPORT | 2006-02-08 |
ANNUAL REPORT | 2005-03-21 |
ANNUAL REPORT | 2004-07-27 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-04-24 |
ANNUAL REPORT | 2001-06-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State