Search icon

CROWLEY CHEMICAL COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CROWLEY CHEMICAL COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2018 (7 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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
060951718
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
37
Sponsors Telephone Number:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State