Entity Name: | SINGER CREDIT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Aug 1966 (58 years ago) |
Date of dissolution: | 14 Feb 1985 (40 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Feb 1985 (40 years ago) |
Document Number: | 819811 |
FEI/EIN Number | 22-1685970 |
Address: | THE SINGER COMPANY, 8 STAMFORD FORUM, STAMFORD, CT 06904 |
Mail Address: | THE SINGER COMPANY, 8 STAMFORD FORUM, STAMFORD, CT 06904 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED 2-14-85 | Agent | THE SINGER COMPANY, 8 STAMFORD FORUM, STAMFORD, CT 06904 |
Name | Role | Address |
---|---|---|
BITTER, F GORDON | Chairman | 608 CHEESE SPRING RD, NEW CAANAN, CT 00000 |
Name | Role | Address |
---|---|---|
NICASTRO, FRANCIS E | Vice President | 7 NEIGHBORLY WAY, RIVERSIDE, CT 00000 |
O'CONNOR, PAUL D JR | Vice President | 83 VALLEY FORGE RD, WESTON, CT 00000 |
Name | Role | Address |
---|---|---|
NICASTRO, FRANCIS E | Treasurer | 7 NEIGHBORLY WAY, RIVERSIDE, CT 00000 |
Name | Role | Address |
---|---|---|
NICASTRO, FRANCIS E | Director | 7 NEIGHBORLY WAY, RIVERSIDE, CT 00000 |
KESSLIER, RALPH K | Director | 86 MOUNTAIN AVE, NEW ROCHELLE, NY 00000 |
SPRAGUE, JOHN N | Director | 25 WOODSIDE DR, GREENWICH, CONN 00000 |
Name | Role | Address |
---|---|---|
KESSLIER, RALPH K | Secretary | 86 MOUNTAIN AVE, NEW ROCHELLE, NY 00000 |
Name | Role | Address |
---|---|---|
SPRAGUE, JOHN N | President | 25 WOODSIDE DR, GREENWICH, CONN 00000 |
Name | Role | Address |
---|---|---|
HENLEY, EARLE B JR | Assistant Secretary | 8 STAMFORD FORUM, SAMFORD, CT 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1985-02-14 | No data | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State