Entity Name: | CROMPTON SALES COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Oct 2001 (23 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State