Search icon

WILLIAM L. CROW CONSTRUCTION COMPANY

Branch

Company Details

Entity Name: WILLIAM L. CROW CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 23 Nov 1987 (37 years ago)
Branch of: WILLIAM L. CROW CONSTRUCTION COMPANY, NEW YORK (Company Number 27733)
Date of dissolution: 27 Jan 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Jan 2004 (21 years ago)
Document Number: P16927
FEI/EIN Number 13-0609490
Address: J.A. JONES DRIVE, CHARLOTTE, NC 28287
Mail Address: J.A. JONES DRIVE, CHARLOTTE, NC 28287
Place of Formation: NEW YORK

President

Name Role Address
KILBRIDE, JAMES J President 6 E 43 STREET; 6TH FLOOR, NEW YORK, NY 10017

Secretary

Name Role Address
KILBRIDE, JAMES J Secretary 6 E 43 STREET; 6TH FLOOR, NEW YORK, NY 10017

Director

Name Role Address
KILBRIDE, JAMES J Director 6 E 43 STREET; 6TH FLOOR, NEW YORK, NY 10017
BOWDEN, JAMES Director JA JONES DRIVE, CHARLOTTE, NC 28287
SMALL, EDWARD Director 1333 H STREET NW, WASHINGTON, DC 20005

Treasurer

Name Role Address
BOWDEN, JAMES Treasurer JA JONES DRIVE, CHARLOTTE, NC 28287

Vice President

Name Role Address
GARRIS, JOHN R. Vice President 6 E 43 ST, 6TH FL, NY, NY 10017

Assistant Secretary

Name Role Address
HERMAN, JUDY Assistant Secretary 6 E 43 STREET; 6TH FLOOR, NY, NY 10017

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-01-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-27 J.A. JONES DRIVE, CHARLOTTE, NC 28287 No data
CHANGE OF MAILING ADDRESS 2004-01-27 J.A. JONES DRIVE, CHARLOTTE, NC 28287 No data

Documents

Name Date
Withdrawal 2004-01-27
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-07-05
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State