Entity Name: | SCOVILL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 May 1961 (64 years ago) |
Branch of: | SCOVILL, INC., CONNECTICUT (Company Number 0283742) |
Date of dissolution: | 27 Oct 1987 (37 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Oct 1987 (37 years ago) |
Document Number: | 815264 |
FEI/EIN Number |
060527800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 499 PARK AVENUE, NEW YORK, NY, 10022 |
Mail Address: | 499 PARK AVENUE, NEW YORK, NY, 10022 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE BENNETT COMPANY, LLC | Chairman | - |
LEE, S.C. | Executive Vice President | 522 STANWUCHRD, GREENWICH, CT |
RESNIKOFF, L.B. | Secretary | 1435 LEXINGTON AVE, NEW YORK, NY |
RESNIKOFF, L.B. | Vice President | 1435 LEXINGTON AVE, NEW YORK, NY |
HENRY, J.K. | Assistant Treasurer | 830 ALLEN AVENUE, CHESHIRE, CT 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1987-10-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-10-27 | 499 PARK AVENUE, NEW YORK, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 1987-10-27 | 499 PARK AVENUE, NEW YORK, NY 10022 | - |
NAME CHANGE AMENDMENT | 1979-07-12 | SCOVILL, INC. | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State