Search icon

CRANE AMERICA SERVICES, INC.

Company Details

Name: CRANE AMERICA SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Oct 2006 (18 years ago)
Authority Date: 27 Oct 2006 (18 years ago)
Last Annual Report: 22 Jan 2013 (12 years ago)
Organization Number: 0649818
Principal Office: 200 NYALA FARM ROAD, WESTPORT, CT 06880
Place of Formation: DELAWARE

CFO

Name Role
Bernhard Barth CFO

Secretary

Name Role
Rick Smith Secretary

Vice President

Name Role
DAVE SINKHORN Vice President

Director

Name Role
JOHN PAXTON Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2013-07-25
Annual Report 2013-01-22
Registered Agent name/address change 2012-09-06
Annual Report 2012-02-21
Annual Report 2011-02-22
Registered Agent name/address change 2010-04-19
Principal Office Address Change 2010-03-24
Annual Report 2010-03-24
Annual Report 2009-02-13
Registered Agent name/address change 2008-09-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306515172 0452110 2003-05-27 4870 E. HWY 552, LONDON, KY, 40744
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-05-27
Case Closed 2003-05-27

Sources: Kentucky Secretary of State