CROSBY GP HOLDING, INC. (Entity# 1999122900023) is a business registered with Secretary of State (SOS), Indiana. The business formed date is December 28, 1999.
Business ID | 1999122900023 |
Business Name | CROSBY GP HOLDING, INC. |
Business Address |
273 Corporate Drive Suite 100 Portsmouth NH 03801-6807 |
Business Type | For-Profit Foreign Corporation |
Business Status | Merged |
Business Filing Act | Indiana Business Corporation Law |
Creation Date | 1999-12-28 |
Inactive Date | 2009-11-05 |
Original Creation State | NV |
Original Creation Date | 1999-09-20 |
Registered Agent | CT Corporation System |
Registered Agent Address |
251 E. Ohio Street Suite 1100 Indianapolis IN 46204 |
Creation Date | 2004-07-07 |
Position Title | Officer Name | Officer Address | Date |
---|---|---|---|
Vice President | Gary Haire | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Vice President | Richard Lundgren | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Vice President | C. A. (John) Davidson | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Vice President | John E. Evard Jr. | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Other | John E. Evard Jr. | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Vice President | John S. Jenkins Jr. | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Secretary | John S. Jenkins Jr. | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Vice President | Robert J. O'Connell | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Other | Robert J. O'Connell | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Vice President | James Parent | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Other | James Parent | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Vice President | Timothy Timmerman | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Other | Timothy Timmerman | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Treasurer | Martina Hund-Mejean | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Other | Andrea Goodrich | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Other | Barbara A. Krouzecky | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Director | Andrea Goodrich | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Director | John S. Jenkins Jr. | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Director | Kevin MacKay | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
President | Patrick K. Decker | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Vice President | Christopher J. Coughlin | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Vice President | Daniel N. Daisak | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Vice President | Joseph S. Friedman | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Entity Type | Entity Name | Entity Address |
---|---|---|
Connecticut Business Registrations | CROSBY GP HOLDING, INC. | 9 Roszel Road, Princeton, NJ 08540 |
Massachusetts Corporations | CROSBY GP HOLDING, INC. | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 |
Street Address |
273 CORPORATE DRIVE SUITE 100 |
City | PORTSMOUTH |
State | NH |
Zip Code | 03801 |
Entity Name | Office Address | Start Date |
---|---|---|
SPRAGUE OPERATING RESOURCES LLC | 185 International Dr, Portsmouth, NH 03801 | 2014-09-19 |
CULVER SOUTH MAIN LLC | 128 Eastwood Drive, Portsmouth, NH 03801 | 2014-08-18 |
LONG TERM CARE PARTNERS, LLC | 100 Arboretum Dr, Portsmouth, NH 03801 | 2014-04-16 |
IRVING OIL TERMINALS OPERATIONS INC. | 190 Commerce Way, Portsmouth, NH 03801 | 2013-10-02 |
CHI ENGINEERING SERVICES INCORPORATED | 430 W Rd, Portsmouth, NH 03801 | 2013-08-28 |
KBA - KAMMANN USA, INC. | 235 Heritage Ave, #2, Portsmouth, NH 03801 | 2013-04-15 |
NOVOCURE INC. | 195 Commerce Way, Portsmouth, NH 03801 | 2013-02-26 |
GLOBAFONE, INC. | 1950 Lafayette Rd, Portsmouth, NH 03801 | 2012-04-09 |
CLASSIC MANOR BUILDERS, INC | 300 Constitution Avenue, Portsmouth, NH 03801 | 2011-11-07 |
LIFE CYCLE ENERGY, LLC | One Cate St, Ste 100, Portsmouth, NH 03801 | 2011-10-03 |
Position Title | Officer Name | Officer Address | Date |
---|---|---|---|
Vice President | Gary Haire | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Vice President | Richard Lundgren | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Vice President | C. A. (John) Davidson | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Vice President | John E. Evard Jr. | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Other | John E. Evard Jr. | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Vice President | John S. Jenkins Jr. | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Secretary | John S. Jenkins Jr. | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Vice President | Robert J. O'Connell | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Other | Robert J. O'Connell | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Vice President | James Parent | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Other | James Parent | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Vice President | Timothy Timmerman | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Other | Timothy Timmerman | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Treasurer | Martina Hund-Mejean | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Other | Andrea Goodrich | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Other | Barbara A. Krouzecky | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Director | Andrea Goodrich | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Director | John S. Jenkins Jr. | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Director | Kevin MacKay | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
President | Patrick K. Decker | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Vice President | Christopher J. Coughlin | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Vice President | Daniel N. Daisak | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
Vice President | Joseph S. Friedman | 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807 | 2007-11-15 |
City | PORTSMOUTH |
Zip Code | 03801 |
Please comment or provide details below to improve the information on CROSBY GP HOLDING, INC..
Data Provider | Secretary of State (SOS), Indiana |
Jurisdiction | Indiana State |
This dataset includes 1.05 million business entities (corporations, LLCs, etc.) registered with Secretary of State (SOS), Indiana. Each business is registered with business name, principal address, mailing address, registered agent name, registered agent address, entity status, type and creation date.