Entity Name: | F.D. RICH HOUSING CORP. |
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: | 19 Jul 1972 (53 years ago) |
Date of dissolution: | 09 Oct 1992 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (33 years ago) |
Document Number: | 828326 |
FEI/EIN Number |
060868773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 LANDMARK SQUARE, STAMFORD, CT, 06901 |
Mail Address: | 1 LANDMARK SQUARE, STAMFORD, CT, 06901 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
MATYAS, EUGENE | President | 108 MARSHALL RIDGE ROAD, NEW CANAAN, CT |
RICH, F.D. III | Vice President | 29 W. GLEN DR., STAMFORD, CT |
GRAHAM, COLLEEN | Secretary | 33 KEELER AVE., NORWALK, CT |
GOCHBERG, LAWRENCE | Director | 69 MOUNTAIN WOOD RD, STAMFORD, CT |
MAXON, ANDREW | Treasurer | 107 HIGHLINE TRAIL, STAMFORD, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-04-18 | 1 LANDMARK SQUARE, STAMFORD, CT 06901 | - |
CHANGE OF MAILING ADDRESS | 1990-04-18 | 1 LANDMARK SQUARE, STAMFORD, CT 06901 | - |
REINSTATEMENT | 1987-02-20 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
INVOLUNTARILY DISSOLVED | 1983-12-23 | - | - |
REINSTATEMENT | 1983-12-23 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State