Search icon

INDIAN HEAD INC

Branch

Company Details

Entity Name: INDIAN HEAD INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 30 Dec 1968 (56 years ago)
Branch of: INDIAN HEAD INC, CONNECTICUT (Company Number 1296440)
Date of dissolution: 29 Dec 1976 (48 years ago)
Last Event: MERGER
Event Date Filed: 29 Dec 1976 (48 years ago)
Document Number: 822200
FEI/EIN Number 13-2526818
Address: 1211 AVENUE OF TH AMERICAS, NEW YORK, NY 10036
Mail Address: 1211 AVENUE OF TH AMERICAS, NEW YORK, NY 10036
Place of Formation: CONNECTICUT

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
SMITH, MARSHALL F President 571 RIVER ROAD, YARDLEY, PA

Director

Name Role Address
SMITH, MARSHALL F Director 571 RIVER ROAD, YARDLEY, PA
POWERS, RICHARD J. Director 372 HIGHLAND AVENUE, RIDGEWOOD, NJ
VICTOR, ROYALL Director MCCOUN'S LANE, GLEN HEAD, NY

Vice President

Name Role Address
RUST, WILLIAM J Vice President 72 LOGAN LANE, WYCKOFF, NJ

Secretary

Name Role Address
BROWN, RALPH S., JR. Secretary 390 WEST END AVENUE, GREAT NECK, NY

Treasurer

Name Role Address
ORINGER, KENNETH W. Treasurer 167 MAYTIME DRIVE, JERICHO, NY

Events

Event Type Filed Date Value Description
MERGER 1976-12-29 No data MERGING INTO: 837430

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13631866 0419700 1982-11-19 300 S MAGNOLIA, Green Cove Spgs, FL, 32043
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-19
Case Closed 1982-11-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State