Entity Name: | MILLBROOK DISTRIBUTION SERVICES 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: | 24 May 1976 (49 years ago) |
Date of dissolution: | 01 Jun 1999 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Jun 1999 (26 years ago) |
Document Number: | 836393 |
FEI/EIN Number |
410754020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | HWY 43 COTTONWOOD RD, HARRISON, AR, 72601, US |
Mail Address: | 444 MADISON AVE., STE. 601, NEW YORK, NY, 10022, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
BERNSTEIN RICHARD A | Chairman | 444 MADISON AVE STE 601, NEW YORK, NY |
BERNSTEIN RICHARD A | Director | 444 MADISON AVE STE 601, NEW YORK, NY |
SIGEL ROBERT A. | President | RT 56 HUNTOON MEMORIAL HWY, LEICESTER, MA |
SIGEL ROBERT A. | Director | RT 56 HUNTOON MEMORIAL HWY, LEICESTER, MA |
KING FREDERICK W. | Secretary | RT 56 HUNTOON MEMORIAL HWY, LEICESTER, MA |
KING FREDERICK W. | Vice President | RT 56 HUNTOON MEMORIAL HWY, LEICESTER, MA |
GROSSMAN STEVEN M | Director | 444 MADISON AVE STE 601, NEW YORK, NY |
COHEN JAMES A | Senior Vice President | 444 MADISON AVE STE 610, NEW YORK, NY |
COHEN JAMES A | Director | 444 MADISON AVE STE 610, NEW YORK, NY |
GROSSMAN STEVEN M | Executive Vice President | 444 MADISON AVE STE 601, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-06-01 | - | - |
CHANGE OF MAILING ADDRESS | 1999-06-01 | HWY 43 COTTONWOOD RD, HARRISON, AR 72601 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-08 | HWY 43 COTTONWOOD RD, HARRISON, AR 72601 | - |
NAME CHANGE AMENDMENT | 1995-06-19 | MILLBROOK DISTRIBUTION SERVICES INC. | - |
NAME CHANGE AMENDMENT | 1994-04-20 | MILLBROOK DISTRIBUTION SERVICES CO. | - |
NAME CHANGE AMENDMENT | 1991-05-29 | MCKESSON SERVICE MERCHANDISING CO. | - |
EVENT CONVERTED TO NOTES | 1986-03-26 | - | - |
NAME CHANGE AMENDMENT | 1984-07-23 | MASS MERCHANDISERS, INC. | - |
Name | Date |
---|---|
Withdrawal | 1999-06-01 |
ANNUAL REPORT | 1999-05-12 |
ANNUAL REPORT | 1998-04-30 |
ANNUAL REPORT | 1997-05-08 |
ANNUAL REPORT | 1996-04-24 |
ANNUAL REPORT | 1995-02-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State