Search icon

POLYVEND, INC.

Company Details

Entity Name: POLYVEND, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 01 Nov 1973 (51 years ago)
Date of dissolution: 12 Feb 1998 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Feb 1998 (27 years ago)
Document Number: 831194
FEI/EIN Number 71-0336161
Address: %CRANE CO. ATTENTION: CORP. SECRETARY, 100 FIRST STAMFORD PLACE, STAMFORD, CT 06902
Mail Address: %CRANE CO. ATTENTION: CORP. SECRETARY, 100 FIRST STAMFORD PLACE, STAMFORD, CT 06902
Place of Formation: ARKANSAS

Chief Executive Officer

Name Role Address
CLARK, L.H. Chief Executive Officer 1000 FIRST STAMFORD PLACE, STAMFORD, CT

Chairman

Name Role Address
CLARK, L.H. Chairman 1000 FIRST STAMFORD PLACE, STAMFORD, CT

President

Name Role Address
MULLER, R.J. President 100 FIRST STAMFORD PLACE, STAMFORD, CT

Vice President

Name Role Address
DUPONT, A.I. Vice President 100 FIRST STAMFORD PLACE, STAMFORD, CT

Treasurer

Name Role Address
DICKOFF, G.A. Treasurer 100 FIRST STAMFORD, PLACE, STAMFORD, CT

Assistant Secretary

Name Role Address
UNGERLAND, T.J. Assistant Secretary 100 FIRST STAMFORD PLACE, STAMFORD, CT

Assistant Treasurer

Name Role Address
NOONAN, T.M. Assistant Treasurer 100 FIRST STAMFORD PLACE, STAMFORD, CT

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-02-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-12 %CRANE CO. ATTENTION: CORP. SECRETARY, 100 FIRST STAMFORD PLACE, STAMFORD, CT 06902 No data
CHANGE OF MAILING ADDRESS 1998-02-12 %CRANE CO. ATTENTION: CORP. SECRETARY, 100 FIRST STAMFORD PLACE, STAMFORD, CT 06902 No data
NAME CHANGE AMENDMENT 1976-08-02 POLYVEND, INC. No data

Documents

Name Date
Withdrawal 1998-02-12
REFUND 1997-09-03
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-18

Date of last update: 06 Feb 2025

Sources: Florida Department of State