Search icon

CROWLEY CHEMICAL COMPANY, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CROWLEY CHEMICAL COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 17 Jun 1992
Branch of: CROWLEY CHEMICAL COMPANY, INC., NEW YORK (Company Number 413407)
Business ALEI: 0275561
Annual report due: 01 Jun 1997
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
WILLIAM J. JENNINGS Officer 261 MADISON AVENUE, NEW YORK, NY, 10016, United States 117 81 ST STREET, BROOKLYN, NY, 11209, United States
HARRY J. HILDEBRAND Officer 261 MADISON AVENUE, NEW YORK, NY, 10034, United States 77 PARK TERRACE EAST, NEW YORK, NY, 10034, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005877517 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004482215 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0003427942 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0001652351 1996-11-04 - Withdrawal Certificate of Withdrawal -
0001645897 1996-07-29 - Annual Report Annual Report 1996
0000228084 1992-06-17 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on 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