Entity Name: | EYELET INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Oct 1973 (51 years ago) |
Document Number: | 435044 |
FEI/EIN Number | 066169562 |
Address: | C/O RISDON CORPORATION, ONE RISDON ST., NAUGATUCK, C, 06770, US |
Mail Address: | C/O RISDON CORPORATION, ONE RISDON ST., NAUGATUCK, CT, 06770, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EYELET INTERNATIONAL, INC., CONNECTICUT | 0016264 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
DUNLEAVY, THOMAS J. | Director | ONE RISDON STREET, NAUGATUCK, CT |
BARBERI, ROBERT O. | Director | ONE RISDON STREET, NAUGATUCK, CT |
Name | Role | Address |
---|---|---|
DUNLEAVY, THOMAS J. | President | ONE RISDON STREET, NAUGATUCK, CT |
Name | Role | Address |
---|---|---|
LEVINE STEVEN A | Treasurer | ONE RISDON STREET, NAUGATUCK, CT |
Name | Role | Address |
---|---|---|
BARBERI, ROBERT O. | Secretary | ONE RISDON STREET, NAUGATUCK, CT |
Name | Role | Address |
---|---|---|
TITUS, CURTIS V. | Assistant Secretary | ONE EXCHANGE PLACE, WATERBURY, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1994-06-28 | No data | No data |
REINSTATEMENT | 1985-06-26 | No data | No data |
CANCEL FOR NON-PAYMENT | 1976-12-11 | No data | No data |
Date of last update: 02 Feb 2025
Sources: Florida Department of State