CROMPTON SALES COMPANY, INC. - Florida Company Profile

Entity Name: | CROMPTON SALES COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Oct 2001 (24 years ago) |
Date of dissolution: | 28 Mar 2005 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Mar 2005 (20 years ago) |
Document Number: | F01000005613 |
FEI/EIN Number | 061582826 |
Address: | 199 BENSON RD, MIDDLEBURY, CT, 06749 |
Mail Address: | 199 BENSON RD, MIDDLEBURY, CT, 06749 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BARNA PETER | Director | 199 BENSON RD, MIDDLEBURY, CT, 06749 |
FERGUSON JOHN T | Director | 199 BENSON RD, MIDDLEBURY, CT, 06749 |
RUCK WALTER K | President | 199 BENSON RD, MIDDLEBURY, CT, 06749 |
CONWAY JAMES J | Vice President | 199 BENSON RD, MIDDLEBURY, CT, 06749 |
INGULLI ALFRED F | Vice President | 199 BENSON RD, MIDDLEBURY, CT, 06749 |
STEPHENSON WILLIAM | Vice President | 199 BENSON RD, MIDDLEBURY, CT, 06749 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-03-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-04 | 199 BENSON RD, MIDDLEBURY, CT 06749 | - |
CHANGE OF MAILING ADDRESS | 2004-05-04 | 199 BENSON RD, MIDDLEBURY, CT 06749 | - |
Name | Date |
---|---|
Withdrawal | 2005-03-28 |
ANNUAL REPORT | 2004-05-04 |
ANNUAL REPORT | 2003-03-31 |
ANNUAL REPORT | 2002-05-15 |
Foreign Profit | 2001-10-29 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State