Entity Name: | CROWLEY FOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Mar 1992 (33 years ago) |
Date of dissolution: | 05 Oct 2001 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Oct 2001 (23 years ago) |
Document Number: | P37853 |
FEI/EIN Number | 15-0282160 |
Address: | P.O. BOX 549, BINGHAMTON, NY 13902 |
Mail Address: | 901 MAIN ST., STE. 4300, DALLAS, TX 75202 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MARGHERIO MARTIN J. | President | 32 LINCOLN AVENUE, BINGHAMPTON, NY |
Name | Role | Address |
---|---|---|
CLINE, ROBERT T. | Secretary | 22 CLYDE GRUVER DRIVE, BINGHAMPTON, NY |
Name | Role | Address |
---|---|---|
CLINE, ROBERT T. | Vice President | 22 CLYDE GRUVER DRIVE, BINGHAMPTON, NY |
WEBB, TERESA E | Vice President | 904 PRESCOTT AVE, ENDICOTT, NY |
CERVANTES, JOSEPH P. | Vice President | 49 COURT STREET, BINGHAMTON, NY |
Name | Role | Address |
---|---|---|
COMPTON, CHARLES H. | Director | 43 CARLSON LANE, PALM COAST, FL |
THORNE, RICHARD A. | Director | 5143 HOLLY RD., ST. AUGUSTINE, FL |
Name | Role | Address |
---|---|---|
THORNE, RICHARD A. | Chairman | 5143 HOLLY RD., ST. AUGUSTINE, FL |
Name | Role | Address |
---|---|---|
WEBB, TERESA E | Treasurer | 904 PRESCOTT AVE, ENDICOTT, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-10-05 | No data | No data |
CHANGE OF MAILING ADDRESS | 2001-10-05 | P.O. BOX 549, BINGHAMTON, NY 13902 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-03-21 | P.O. BOX 549, BINGHAMTON, NY 13902 | No data |
Name | Date |
---|---|
Withdrawal | 2001-10-05 |
ANNUAL REPORT | 2001-02-15 |
ANNUAL REPORT | 2000-02-26 |
ANNUAL REPORT | 1999-02-10 |
ANNUAL REPORT | 1998-02-04 |
ANNUAL REPORT | 1997-02-17 |
ANNUAL REPORT | 1996-02-05 |
ANNUAL REPORT | 1995-02-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State