Search icon

CROWLEY TAR PRODUCTS COMPANY, INC.

Headquarter

Company Details

Name: CROWLEY TAR PRODUCTS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1976 (49 years ago)
Date of dissolution: 31 Aug 2018
Entity Number: 413408
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: ONE GRAND CENTRAL PLACE, 305 MADISON AVE - STE 1035, NEW YORK, NY, United States, 10165
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
WILLIAM A CALLANAN Chief Executive Officer ONE GRAND CENTRAL PLACE, 305 MADISON AVE - STE 1035, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
852753
State:
FLORIDA

History

Start date End date Type Value
2014-06-18 2014-10-07 Address 305 MADISON AVE - STE 1035, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2014-06-18 2014-10-07 Address 305 MADISON AVE - STE 1035, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2014-06-18 2014-10-07 Address 305 MADISON AVE - STE 1035, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
2014-05-21 2014-06-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-10-09 2014-06-18 Address 261 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180831000143 2018-08-31 CERTIFICATE OF MERGER 2018-08-31
161003006665 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141007006339 2014-10-07 BIENNIAL STATEMENT 2014-10-01
140618006210 2014-06-18 BIENNIAL STATEMENT 2012-10-01
140521000014 2014-05-21 CERTIFICATE OF CHANGE 2014-05-21

Trademarks Section

Serial Number:
78188037
Mark:
IMPERVOTAR
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2002-11-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
IMPERVOTAR

Goods And Services

For:
Soil binder for helicopter fields and airports
First Use:
1969-11-01
International Classes:
001 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78187874
Mark:
ARMOR-KOTE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2002-11-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ARMOR-KOTE

Goods And Services

For:
Emulsified coal tar pitch for road surfaces and metal coatings
First Use:
1947-02-01
International Classes:
019 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78187529
Mark:
PRESERV-O-SOTE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2002-11-21
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PRESERV-O-SOTE

Goods And Services

For:
Wood preservative
First Use:
1904-04-15
International Classes:
002 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78165697
Mark:
PEPTREX
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2002-09-19
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PEPTREX

Goods And Services

For:
RECLAIMING OIL FOR DEVULCANIZATION OF RUBBER COMPOUNDS
First Use:
1958-05-31
International Classes:
004 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73479284
Mark:
POLYPET
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1984-05-07
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
POLYPET

Goods And Services

For:
Petroleum Hydrocarbon Resin Used in the Compounding of Rubber and Adhesives
First Use:
1953-07-31
International Classes:
001 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State