Entity Name: | W.A. CHESTER, 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: | 19 May 1965 (60 years ago) |
Branch of: | W.A. CHESTER, INC., NEW YORK (Company Number 104983) |
Date of dissolution: | 13 Aug 1993 (32 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (32 years ago) |
Document Number: | 818734 |
FEI/EIN Number |
111790556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 203 GATES RD, PO BOX 572, LITTLE FERRY, NJ., 07643 |
Mail Address: | 203 GATES RD, PO BOX 572, LITTLE FERRY, NJ., 07643 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
KOHNKEN, R W | Vice President | 11 GODWIN PLACE, CLIFTON, NJ |
KOHNKEN, R W | Director | 11 GODWIN PLACE, CLIFTON, NJ |
GINGRAS, W C | President | 61 ROSEDALE AVENUE, HASTINGS, NY |
GINGRAS, W C | Director | 61 ROSEDALE AVENUE, HASTINGS, NY |
BIGDA, J | Secretary | 16 LA NELL DRIVE, STAMFORD, CT |
BIGDA, J | Director | 16 LA NELL DRIVE, STAMFORD, CT |
SMITH, R C | Secretary | 6 LA MESA AVENUE, EASTCHESTER, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-03-12 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-12 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-02-23 | 203 GATES RD, PO BOX 572, LITTLE FERRY, NJ. 07643 | - |
CHANGE OF MAILING ADDRESS | 1990-02-23 | 203 GATES RD, PO BOX 572, LITTLE FERRY, NJ. 07643 | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State