Search icon

WILLIAM L. CROW CONSTRUCTION COMPANY

Branch
Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: WILLIAM L. CROW CONSTRUCTION COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 17 Oct 1966
Branch of: WILLIAM L. CROW CONSTRUCTION COMPANY, NEW YORK (Company Number 27733)
Business ALEI: 0049883
Annual report due: 30 Oct 1996
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
ALLEN J. KASDEN Officer 5 PENN PLAZA, 16TH FLOOR, NEW YORK, NY, 10001-1810, United States 55 CROSS HIGHWAY, P.O. BOX 27, REDDING CENTER, CT, 06875, United States
CHARLES W. SHEPPARD Officer 5 PENN PLAZA, 16TH FLOOR, NEW YORK, NY, 10001-1810, United States 24 MARLON POND ROAD, TRENTON, NJ, 08690, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002679002 2004-01-26 2004-01-26 Withdrawal Certificate of Withdrawal -
0001604926 1996-05-02 - Annual Report Annual Report 1995
0000943495 1984-05-30 - Change of Agent Address Agent Address Change -
0000943494 1982-12-09 - Change of Agent Address Agent Address Change -
0000943493 1966-10-17 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: 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