Company Details
Entity Name: |
THE MORRIS & ECKELS CO |
Jurisdiction: |
FLORIDA |
Filing Type: |
Foreign Profit Corporation |
Status: |
Inactive
|
Date Filed: |
04 May 1935 (90 years ago)
|
Date of dissolution: |
29 Jan 1955 (70 years ago)
|
Last Event: |
WITHDRAWAL
|
Event Date Filed: |
29 Jan 1955 (70 years ago)
|
Document Number: |
804405 |
FEI/EIN Number |
00-0000000 |
Address: |
70 SUMMIT STREET, BROOKLYN, NY |
Mail Address: |
70 SUMMIT STREET, BROOKLYN, NY |
Place of Formation: |
MARYLAND |
Vice President
Name |
Role |
Address |
MITTLACHER, ALBERT
|
Vice President
|
333 MURRAY RD., ENGLEWOOD, NJ
|
COX, H. NELSON
|
Vice President
|
CIRCLE ROAD, RUXTON, MD
|
Director
Name |
Role |
Address |
MITTLACHER, ALBERT
|
Director
|
333 MURRAY RD., ENGLEWOOD, NJ
|
LOWE, JOHN T.
|
Director
|
523 NOTTINGHAM RD., BALTIMORE, MD
|
Secretary
Name |
Role |
Address |
STAPP, GEORGE H.
|
Secretary
|
4601 LAWN PARK RD., BALTIMORE, MD
|
BECKER, BEATRICE (ASST)
|
Secretary
|
70 SUMMIT ST., BROOKLYN, NY
|
Treasurer
Name |
Role |
Address |
HABERT, MARIE W.
|
Treasurer
|
2783 W.NORTH AVE., BALTIMORE, MD
|
President
Name |
Role |
Address |
LOWE, JOHN T.
|
President
|
523 NOTTINGHAM RD., BALTIMORE, MD
|
Events
Event Type |
Filed Date |
Value |
Description |
WITHDRAWAL
|
1955-01-29
|
No data
|
No data
|
NAME CHANGE AMENDMENT
|
1941-04-28
|
THE MORRIS & ECKELS CO
|
No data
|
Date of last update: 07 Feb 2025
Sources:
Florida Department of State