Search icon

CRANE AMERICA SERVICES, INC.

Company claim

Is this your business?

Get access!

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 (19 years ago)
Authority Date: 27 Oct 2006 (19 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

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-05-27
Type:
Prog Related
Address:
4870 E. HWY 552, LONDON, KY, 40744
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2012-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
HOLMES,
Party Role:
Plaintiff
Party Name:
CRANE AMERICA SERVICES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State