CROSBY GP HOLDING, INC.


Address: 273 Corporate Drive, Suite 100, Portsmouth, NH 03801-6807

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 Overview

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

Registered Agent CT Corporation System
Registered Agent Address 251 E. Ohio Street
Suite 1100
Indianapolis
IN 46204
Creation Date 2004-07-07

Business Officer

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

Other Data Sources

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

Office Location

Street Address 273 CORPORATE DRIVE
SUITE 100
City PORTSMOUTH
State NH
Zip Code 03801

Business entities in the same zip code

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

Business Officer

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

Competitor

Search similar business entities

City PORTSMOUTH
Zip Code 03801

Improve Information

Please comment or provide details below to improve the information on CROSBY GP HOLDING, INC..

Dataset Information

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.

Trending Searches