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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
SMITH, MARSHALL F | President | 571 RIVER ROAD, YARDLEY, PA |
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 |
Name | Role | Address |
---|---|---|
RUST, WILLIAM J | Vice President | 72 LOGAN LANE, WYCKOFF, NJ |
Name | Role | Address |
---|---|---|
BROWN, RALPH S., JR. | Secretary | 390 WEST END AVENUE, GREAT NECK, NY |
Name | Role | Address |
---|---|---|
ORINGER, KENNETH W. | Treasurer | 167 MAYTIME DRIVE, JERICHO, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 1976-12-29 | No data | MERGING INTO: 837430 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13631866 | 0419700 | 1982-11-19 | 300 S MAGNOLIA, Green Cove Spgs, FL, 32043 | |||||||||||
|
Date of last update: 06 Feb 2025
Sources: Florida Department of State