Entity Name: | FOUR THIRTY SEVEN LAND COMPANY 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: | 29 Mar 1976 (49 years ago) |
Date of dissolution: | 07 Jan 1986 (39 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Jan 1986 (39 years ago) |
Document Number: | 836060 |
FEI/EIN Number |
132852356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 690 ASYLUM AVENUE, HARTFORD, CT, 06115 |
Mail Address: | 690 ASYLUM AVENUE, HARTFORD, CT, 06115 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SCULLY, JAMES J | Assistant Vice President | 33 TIMOTHY DR, W HARTFORD, CONN 00000 |
WILBUR JR. BERNARD F | Vice President | 61 BROOKSIDE DR, W HARTFORD, CONN 0 |
WILBUR JR. BERNARD F | Director | 61 BROOKSIDE DR, W HARTFORD, CONN 0 |
GARRETT, RICHARD J | Treasurer | 9 SQUIRE ROAD, WINDSOR, CONN 00000 |
HAMILTON, RICHARD C | Assistant Vice President | 19 CRESTWOOD, FARMINGTON, CONN 00000 |
REIK, JAMES E | Secretary | 80 WESTERLY TERR, HARTFORD, CONN 00000 |
GRIFFIN, WILLIAM M | President | 149 STONER DRIVE, W HARTFORD, CONN 00000 |
GRIFFIN, WILLIAM M | Director | 149 STONER DRIVE, W HARTFORD, CONN 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1986-01-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-01-07 | 690 ASYLUM AVENUE, HARTFORD, CT 06115 | - |
CHANGE OF MAILING ADDRESS | 1986-01-07 | 690 ASYLUM AVENUE, HARTFORD, CT 06115 | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State