Search icon

CRUM & FORSTER INDEMNITY COMPANY

Company Details

Entity Name: CRUM & FORSTER INDEMNITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 22-2868548
Address: 110 WILLIAM ST., NEW YORK, NY 10038
Mail Address: 110 WILLIAM ST., NEW YORK, NY 10038
Place of Formation: NEW YORK

Director

Name Role Address
ROBERTSON, MARY JANE Director 1 FARRAGUT PLACE, MORRISTOWN, NJ 07960
ANTONOPOULOS, NIKOLAS Director 12 PARKWOOD LANE, BASKING RIDGE, NJ 07920

VPCD

Name Role Address
HAMMER, DENNIS J. VPCD 48 VAIL TERRACE, SOMERVILLE, NJ 07946

Assistant Vice President

Name Role Address
CHADWICK, JACK W Assistant Vice President 3 COUNTRYSIDE DR, ROCKAWAY, NJ 07866

COBD

Name Role Address
ESSELBORN, BRUCE A COBD 2 BEACON HILL DR, CHESTER, NJ 07930

Executive Vice President

Name Role Address
ROBERTSON, MARY JANE Executive Vice President 1 FARRAGUT PLACE, MORRISTOWN, NJ 07960

President

Name Role Address
ANTONOPOULOS, NIKOLAS President 12 PARKWOOD LANE, BASKING RIDGE, NJ 07920

Chief Executive Officer

Name Role Address
ESSELBORN, BRUCE A Chief Executive Officer 2 BEACON HILL DR, CHESTER, NJ 07930

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-05-03 No data No data
CORPORATE MERGER 1995-06-12 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 1990-03-01 110 WILLIAM ST., NEW YORK, NY 10038 No data
CHANGE OF MAILING ADDRESS 1990-03-01 110 WILLIAM ST., NEW YORK, NY 10038 No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State