Entity Name: | HERMITAGE MILLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Dec 1976 (48 years ago) |
Branch of: | HERMITAGE MILLS, INC., NEW YORK (Company Number 462683) |
Date of dissolution: | 05 Dec 1978 (46 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 05 Dec 1978 (46 years ago) |
Document Number: | 835693 |
FEI/EIN Number | 13-5231660 |
Address: | 104 W. 40TH ST., NEW YORK, NY |
Mail Address: | 104 W. 40TH ST., NEW YORK, NY |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
LESTER, THOMAS R. | Agent | 144 TRADEWIND CIRCLE, SOUTH DAYTONA, FL 32109 |
Name | Role | Address |
---|---|---|
PITTS, REUBEN B., JR. | President | 2 MIDWOOD TERRACE, MADISON, NJ |
Name | Role | Address |
---|---|---|
PITTS, REUBEN B., JR. | Director | 2 MIDWOOD TERRACE, MADISON, NJ |
CAESAR, EDWIN A. | Director | 5 SUNRISE DR., MONTVALE, NJ |
PITTS, ISAAC P. | Director | CAMDEN, SC |
Name | Role | Address |
---|---|---|
COTY, C. KENNETH | Vice President | 232 HALLOCK RD., STONY BROOK, NY |
Name | Role | Address |
---|---|---|
CAESAR, EDWIN A. | Secretary | 5 SUNRISE DR., MONTVALE, NJ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1978-12-05 | No data | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State