WILLIAM L. CROW CONSTRUCTION COMPANY
BranchDate of last update: 31 Mar 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 | - |
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