Entity Name: | RHEEM MANUFACTURING COMPANY |
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: | 26 Jun 1975 (50 years ago) |
Date of dissolution: | 18 Mar 1985 (40 years ago) |
Last Event: | MERGER |
Event Date Filed: | 18 Mar 1985 (40 years ago) |
Document Number: | 834570 |
FEI/EIN Number |
940803330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 59 MAIDEN LANE, NEW YORK, NY, 10038 |
Mail Address: | 59 MAIDEN LANE, NEW YORK, NY, 10038 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
HUANG, PETER C.R. | President | 59 MAIDEN LANE, NEW YORK, NY |
HUANG, PETER C.R. | Director | 59 MAIDEN LANE, NEW YORK, NY |
QUIRK, JOHN J. | Treasurer | 59 MAIDEN LANE, NEW YORK, NY |
ZACKRISON, DAVID A. | Vice President | 59 MAIDEN LANE, NEW YORK, NY |
BROWN, DANIEL H. | Vice President | 59 MAIDEN LANE, NEW YORK, NY |
BROWN, DANIEL H. | Secretary | 59 MAIDEN LANE, NEW YORK, NY |
LYONS, DANIEL E | Director | 59 MAIDEN LANE, NEW YORK, NY |
CAKE, BENJAMIN F. | Vice President | 59 MAIDEN LANE, NEW YORK, NY |
CAKE, BENJAMIN F. | Director | 59 MAIDEN LANE, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 1985-03-18 | - | MERGING INTO: P05334 |
CHANGE OF PRINCIPAL ADDRESS | 1982-06-30 | 59 MAIDEN LANE, NEW YORK, NY 10038 | - |
CHANGE OF MAILING ADDRESS | 1982-06-30 | 59 MAIDEN LANE, NEW YORK, NY 10038 | - |
NAME CHANGE AMENDMENT | 1975-07-08 | RHEEM MANUFACTURING COMPANY | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State