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 |
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 | |||||||||||||
|
||||||||||||||||||
CROWLEY CHEMICAL COMPANY 401(K) RETIREMENT PLAN | 2018 | 060951718 | 2019-07-29 | CROWLEY CHEMICAL COMPANY, LLC | 37 | |||||||||||||
|
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
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) |
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