CROWLEY CHEMICAL COMPANY, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
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 |
---|---|---|---|
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 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 | - |
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