Entity Name: | PUROLATOR COURIER CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Jul 1966 (59 years ago) |
Branch of: | PUROLATOR COURIER CORP., NEW YORK (Company Number 1352773) |
Document Number: | 819688 |
FEI/EIN Number | 111576754 |
Address: | OLD DANBURY RD., WILTON, CT, 06897 |
Mail Address: | OLD DANBURY RD., WILTON, CT, 06897 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
MCCARTHY, M. DENIS | President | OLD DANBURY ROAD, WILTON, CT |
Name | Role | Address |
---|---|---|
SOUDERS, WILLIAM F. | Chairman | OLD DANBURY ROAD, WILTON, CT |
Name | Role | Address |
---|---|---|
DEMELLE, ARTHUR W. | Vice President | OLD DANBURY ROAD, WILTON, CT |
VP COMPANY LLC | Vice President | No data |
MCCAULEY, DANIEL J. | Vice President | OLD DANBURY RD., WILTON, CT |
Name | Role | Address |
---|---|---|
DEMELLE, ARTHUR W. | Treasurer | OLD DANBURY ROAD, WILTON, CT |
Name | Role |
---|---|
VP COMPANY LLC | Director |
Name | Role | Address |
---|---|---|
KILICULLEN, J. JOHN | Executive Vice President | OLD DANBURY RD., WILTON, CT |
Name | Role | Address |
---|---|---|
MCCAULEY, DANIEL J. | Secretary | OLD DANBURY RD., WILTON, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | No data | No data |
AMENDMENT | 1985-08-12 | No data | No data |
EVENT CONVERTED TO NOTES | 1984-09-24 | No data | No data |
Date of last update: 02 Feb 2025
Sources: Florida Department of State