Crawford Investigation Services, Inc.

Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
LESTER J. ROGERS | PRESIDENT | 1001 SUMMIT BLVD. ATLANTA, GA 30319 USA |
Name | Role | Address |
---|---|---|
LESTER J. ROGERS | TREASURER | 1001 SUMMIT BLVD. ATLANTA, GA 30319 USA |
Name | Role | Address |
---|---|---|
R. ERIC POWERS III | SECRETARY | 1001 SUMMIT BLVD. ATLANTA, GA 30319 USA |
Name | Role | Address |
---|---|---|
R. ERIC POWERS III | VICE PRESIDENT | 1001 SUMMIT BLVD. ATLANTA, GA 30319 USA |
Name | Role | Address |
---|---|---|
JEFFREY T. BOWMAN | DIRECTOR | 1001 SUMMIT BLVD. ATLANTA, GA 30319 USA |
PHILIP G. PORTER | DIRECTOR | 1001 SUMMIT BLVD. ATLANTA, GA 30319 USA |
ALLEN W. NELSON | DIRECTOR | 1001 SUMMIT BLVD. ATLANTA, GA 30319 USA |
Number | Name | File Date |
---|---|---|
200952992330 | Revocation Certificate For Failure to File the Annual Report for the Year | 2009-10-21 |
200948585340 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200839298810 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200806534820 | Annual Report | 2008-02-06 |
This company hasn't received any reviews.
Date of last update: 14 Jun 2025
Sources: Rhode Island Department of State