Search icon

CROWLEY FOODS, INC.

Company Details

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

President

Name Role Address
MARGHERIO MARTIN J. President 32 LINCOLN AVENUE, BINGHAMPTON, NY

Secretary

Name Role Address
CLINE, ROBERT T. Secretary 22 CLYDE GRUVER DRIVE, BINGHAMPTON, NY

Vice President

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

Director

Name Role Address
COMPTON, CHARLES H. Director 43 CARLSON LANE, PALM COAST, FL
THORNE, RICHARD A. Director 5143 HOLLY RD., ST. AUGUSTINE, FL

Chairman

Name Role Address
THORNE, RICHARD A. Chairman 5143 HOLLY RD., ST. AUGUSTINE, FL

Treasurer

Name Role Address
WEBB, TERESA E Treasurer 904 PRESCOTT AVE, ENDICOTT, NY

Events

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

Documents

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