Search icon

CROWLEY CHEMICAL COMPANY, LLC

Company Details

Name: CROWLEY CHEMICAL COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2018 (6 years ago)
Entity Number: 5398021
ZIP code: 12205
County: Nassau
Place of Formation: New York
Address: 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CROWLEY CHEMICAL COMPANY 401(K) RETIREMENT PLAN 2019 060951718 2020-07-28 CROWLEY CHEMICAL COMPANY, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 2126821200
Plan sponsor’s address ONE GRAND CENTRAL PLACE, 305 MADISON AVE SUITE 1035, NEW YORK, NY, 10165
CROWLEY CHEMICAL COMPANY 401(K) RETIREMENT PLAN 2018 060951718 2019-07-29 CROWLEY CHEMICAL COMPANY, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 2126821200
Plan sponsor’s address ONE GRAND CENTRAL PLACE, 305 MADISON AVE SUITE 1035, NEW YORK, NY, 10165

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2024-08-01 2025-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-09-25 2024-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-08 2020-09-25 Address 1218 CENTRAL AVE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2018-08-31 2019-04-08 Address ATTN: MARIO TOUKAN, 305 MADISON AVENUE, SUITE 1305, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2018-08-23 2018-08-31 Address ATTN: MARIO TOUKAN, 305 MADISON AVENUE, SUITE 1305, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116003546 2025-01-15 CERTIFICATE OF CHANGE BY ENTITY 2025-01-15
240801039388 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220808000742 2022-08-08 BIENNIAL STATEMENT 2022-08-01
201021060351 2020-10-21 BIENNIAL STATEMENT 2020-08-01
200925000527 2020-09-25 CERTIFICATE OF CHANGE 2020-09-25
190408000032 2019-04-08 CERTIFICATE OF CHANGE 2019-04-08
181023000603 2018-10-23 CERTIFICATE OF PUBLICATION 2018-10-23
180831000154 2018-08-31 CERTIFICATE OF MERGER 2018-08-31
180823000031 2018-08-23 ARTICLES OF ORGANIZATION 2018-08-23

Date of last update: 17 Feb 2025

Sources: New York Secretary of State