Entity Name: | UNITED DISTILLERS USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Aug 1969 (56 years ago) |
Date of dissolution: | 28 Mar 2003 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Mar 2003 (22 years ago) |
Document Number: | 823610 |
FEI/EIN Number |
610204580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6 LANDMARK SQUARE, STAMFORD, CT, 06901, US |
Mail Address: | 6 LANDMARK SQUARE, STAMFORD, CT, 06901, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CLINTON PAUL A | President | SIX LANDMARK SQUARE, STAMFORD, CT, 06901 |
CLINTON PAUL A | Director | SIX LANDMARK SQUARE, STAMFORD, CT, 06901 |
WIMBUSH L. KEITH | SVSD | SIX LANDMARK SQUARE, STAMFORD, CT, 06901 |
BLEICHFELD SAMUEL | ASAT | SIX LANDMARK SQUARE, STAMFORD, CT, 06901 |
BROWN ROBERT | Vice President | SIX LANDMARK SQUARE, STAMFORD, CT, 06901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-03-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-26 | 6 LANDMARK SQUARE, STAMFORD, CT 06901 | - |
CHANGE OF MAILING ADDRESS | 2001-03-26 | 6 LANDMARK SQUARE, STAMFORD, CT 06901 | - |
REINSTATEMENT | 2000-11-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
NAME CHANGE AMENDMENT | 1995-10-19 | UNITED DISTILLERS USA, INC. | - |
NAME CHANGE AMENDMENT | 1992-07-22 | UNITED DISTILLERS GLENMORE, INC. | - |
Name | Date |
---|---|
Withdrawal | 2003-03-28 |
ANNUAL REPORT | 2001-03-26 |
REINSTATEMENT | 2000-11-29 |
ANNUAL REPORT | 1999-07-29 |
ANNUAL REPORT | 1998-05-13 |
ANNUAL REPORT | 1997-04-30 |
ANNUAL REPORT | 1996-04-24 |
ANNUAL REPORT | 1995-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State