Entity Name: | CROSBY VALVE 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: | 06 Aug 1985 (40 years ago) |
Date of dissolution: | 20 Jan 2000 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Jan 2000 (25 years ago) |
Document Number: | P06992 |
FEI/EIN Number |
760042338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE TYCO PARK, EXTER, NH, 03833 |
Mail Address: | ONE TYCO PARK, EXTER, NH, 03833 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
HYLAND GREGORY | President | 3950 GREENBRIAR, STAFFORD, FL, 77497 |
HYLAND GREGORY | Director | 3950 GREENBRIAR, STAFFORD, FL, 77497 |
DOHERTY BERNARD J | Vice President | ONE TYCO PARK, EXTER, NH, 03833 |
ROBINSON MICHAEL A | Treasurer | 712 FIFTH AVENUE, FLOOR 48, NEW YORK, NY |
DOHERTY BERNARD J | Secretary | ONE TYCO PARK, EXTER, NH, 03833 |
KOZLOWSKI L. DENNIS | Director | ONE TYCO PARK, EXTER, NH, 03833 |
MEAD ROBERT | Director | ONE TYCO PARK, EXTER, NH, 03833 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2000-01-20 | - | - |
WITHDRAWAL | 2000-01-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-20 | ONE TYCO PARK, EXTER, NH 03833 | - |
CHANGE OF MAILING ADDRESS | 2000-01-20 | ONE TYCO PARK, EXTER, NH 03833 | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
NAME CHANGE AMENDMENT | 1995-11-21 | CROSBY VALVE INC. | - |
Name | Date |
---|---|
REINSTATEMENT | 2000-01-20 |
Withdrawal | 2000-01-20 |
ANNUAL REPORT | 1998-01-26 |
ANNUAL REPORT | 1997-01-27 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State