Entity Name: | CRUM & FORSTER INDEMNITY COMPANY |
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: | 19 Dec 1989 (35 years ago) |
Date of dissolution: | 03 May 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 May 2004 (21 years ago) |
Document Number: | P27370 |
FEI/EIN Number |
222868548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 WILLIAM ST., NEW YORK, NY, 10038 |
Mail Address: | 110 WILLIAM ST., NEW YORK, NY, 10038 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
HAMMER, DENNIS J. | VPCD | 48 VAIL TERRACE, SOMERVILLE, NJ, 07946 |
ESSELBORN BRUCE A | COBD | 2 BEACON HILL DR, CHESTER, NJ, 07930 |
ROBERTSON MARY JANE | Executive Vice President | 1 FARRAGUT PLACE, MORRISTOWN, NJ, 07960 |
ROBERTSON MARY JANE | Director | 1 FARRAGUT PLACE, MORRISTOWN, NJ, 07960 |
CHADWICK JACK W | Assistant Vice President | 3 COUNTRYSIDE DR, ROCKAWAY, NJ, 07866 |
ANTONOPOULOS NIKOLAS | President | 12 PARKWOOD LANE, BASKING RIDGE, NJ, 07920 |
ANTONOPOULOS NIKOLAS | Director | 12 PARKWOOD LANE, BASKING RIDGE, NJ, 07920 |
ESSELBORN BRUCE A | Chief Executive Officer | 2 BEACON HILL DR, CHESTER, NJ, 07930 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-05-03 | - | - |
CORPORATE MERGER | 1995-06-12 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000006631 |
NAME CHANGE AMENDMENT | 1995-06-12 | CRUM & FORSTER INDEMNITY COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-03-01 | 110 WILLIAM ST., NEW YORK, NY 10038 | - |
CHANGE OF MAILING ADDRESS | 1990-03-01 | 110 WILLIAM ST., NEW YORK, NY 10038 | - |
Name | Date |
---|---|
Withdrawal | 2004-05-03 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-04-15 |
ANNUAL REPORT | 2001-05-03 |
ANNUAL REPORT | 2000-05-18 |
ANNUAL REPORT | 1999-04-16 |
ANNUAL REPORT | 1998-04-01 |
ANNUAL REPORT | 1997-04-21 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State