Search icon

WILLIAM L. CROW CONSTRUCTION COMPANY

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM L. CROW CONSTRUCTION COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1906 (119 years ago)
Entity Number: 27733
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 8001 RAINTREE LANE, STE 104, CHARLOTTE, NC, United States, 28277
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE

Links between entities

Type:
Headquarter of
Company Number:
P16927
State:
FLORIDA
Type:
Headquarter of
Company Number:
0049883
State:
CONNECTICUT

History

Start date End date Type Value
2007-04-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-08-14 2007-04-27 Address 6 EAST 43RD ST 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-08-22 2002-08-14 Address 6 E 43RD ST, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-09-15 2007-04-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-414 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-413 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070427002943 2007-04-27 BIENNIAL STATEMENT 2006-08-01
020814002370 2002-08-14 BIENNIAL STATEMENT 2002-08-01
000822002047 2000-08-22 BIENNIAL STATEMENT 2000-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-08-02
Type:
Planned
Address:
506 SIXTH ST, New York -Richmond, NY, 11215
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1983-06-27
Type:
Planned
Address:
506 SIXTH ST, New York -Richmond, NY, 11215
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-12-10
Type:
Complaint
Address:
70TH ST & YORK AVE, New York -Richmond, NY, 10021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-10-21
Type:
Planned
Address:
506 6TH ST, New York -Richmond, NY, 11215
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-09-08
Type:
Planned
Address:
525 EAST 70TH ST, New York -Richmond, NY, 10021
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1990-08-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Role:
Plaintiff
Party Name:
WILLIAM L. CROW CONSTRUCTION COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-02-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Role:
Plaintiff
Party Name:
WILLIAM L. CROW CONSTRUCTION
Party Role:
Defendant
Party Name:
WILLIAM L. CROW CONSTRUCTION COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State