Search icon

CRUM & FORSTER INDEMNITY COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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: 01 Apr 2025

Sources: Florida Department of State