Entity Name: | EMHART INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 Feb 1966 (59 years ago) |
Branch of: | EMHART INDUSTRIES, INC., CONNECTICUT (Company Number 0084316) |
Document Number: | 819348 |
FEI/EIN Number | 060241830 |
Address: | 426 COLT HIGHWAY, FARMINGTON, CT, 06032 |
Mail Address: | 426 COLT HIGHWAY, FARMINGTON, CT, 06032 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
LICHTENFELS, WILLIAM C. | President | 1596 ASYLUM AVENUE, WEST HARTFORD, CT |
Name | Role | Address |
---|---|---|
RATHGEBER,ADAM J | Vice President | 8 ROSLYN DR., NEW BRITAIN, CT |
HENNESSY,DEAN M | Vice President | 148 WESTMONT, WEST HARTFORD, CT |
Name | Role | Address |
---|---|---|
THIBODEAU, ROBERT W. | Treasurer | 57 CROCUS LANE, UNIONVILLE, CT |
LOOS, HOWARD R. | Treasurer | 180 WESTFIELD ROAD, MERIDEN, CT |
Name | Role | Address |
---|---|---|
HUSSEY, C.MORGAN | Secretary | 10 WYNWOOD ROAD, SIMSBURY, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
EVENT CONVERTED TO NOTES | 1977-05-16 | No data | No data |
EVENT CONVERTED TO NOTES | 1977-01-14 | No data | No data |
NAME CHANGE AMENDMENT | 1977-01-14 | EMHART INDUSTRIES, INC. | No data |
Date of last update: 03 Jan 2025
Sources: Florida Department of State