Search icon

E.R. SQUIBB & SONS, INC. - Florida Company Profile

Company Details

Entity Name: E.R. SQUIBB & SONS, 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: 03 Jan 1966 (59 years ago)
Date of dissolution: 26 May 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 May 2000 (25 years ago)
Document Number: 819259
FEI/EIN Number 136121983

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ROUTE 206 & PROVINCELINE RD., PRINCETON, NJ, 08540, US
Mail Address: ROUTE 206 & PROVINCELINE RD., PRINCETON, NJ, 08540, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HAYDEN DONALD J President 345 PARK AVE, NEW YORK, NY, 10154
MCGOLDRICK JOHN L. Director 345 PARK AVENUE, NEW YORK, NY
MCGOLDRICK JOHN L. Vice President 345 PARK AVENUE, NEW YORK, NY
BRENNAN ALICE C. Secretary 345 PARK AVE., NEW YORK, NY
LASKER JOEL M. Vice President 345 PARK AVE, NEW YORK, NY
LASKER JOEL M. Director 345 PARK AVE, NEW YORK, NY
SCHIFF, FREDERICK S. Vice President 345 PARK AVE, NEW YORK, NY
SCHIFF, FREDERICK S. Director 345 PARK AVE, NEW YORK, NY
BAINS, HARRISON M. JR. Vice President 345 PARK AVE, NEW YORK, NY
BAINS, HARRISON M. JR. Treasurer 345 PARK AVE, NEW YORK, NY

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-26 ROUTE 206 & PROVINCELINE RD., PRINCETON, NJ 08540 -
CHANGE OF MAILING ADDRESS 2000-05-26 ROUTE 206 & PROVINCELINE RD., PRINCETON, NJ 08540 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000056861 TERMINATED 1000000942800 COLUMBIA 2023-02-01 2033-02-08 $ 790.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
Withdrawal 2000-05-26
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-07-23
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1996-02-06
ANNUAL REPORT 1995-02-06

Date of last update: 03 May 2025

Sources: Florida Department of State