Search icon

S. A. SCHONBRUNN & CO. INC.

Branch

Company Details

Entity Name: S. A. SCHONBRUNN & CO. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 25 Jun 1976 (49 years ago)
Branch of: S. A. SCHONBRUNN & CO. INC., NEW YORK (Company Number 23234)
Date of dissolution: 01 Nov 1985 (39 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 01 Nov 1985 (39 years ago)
Document Number: 836581
FEI/EIN Number 22-1624425
Address: 100 COMMERCE DR, SHELTON, CT 06484
Mail Address: 100 COMMERCE DR, SHELTON, CT 06484
Place of Formation: NEW YORK

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

President

Name Role Address
SMITH, ARTHUR J. President GRAND & RUBY AVES., PALISADES PARK NJ

Director

Name Role Address
SMITH, ARTHUR J. Director GRAND & RUBY AVES., PALISADES PARK NJ
GRANUCCI, JAMES W Director 100 COMMERCE DR, SHELTON, CT 00000
CIOCCA, HENRY G. Director 100 COMMERCE DR., SHELTON, CT

Vice President

Name Role Address
FAZZARI, ANTHONY J. Vice President GRAND & RUBY AVES., PALISADES PARK NJ
KAPPLER, FREDERICK W. Vice President GRAND & RUBY AVES., PALISADES PARK NJ
CIMILLUCA, MICHAEL A. Vice President GRAND & RUBY AVES., PALISADES PARK NJ
CIOCCA, HENRY G. Vice President 100 COMMERCE DR., SHELTON, CT

Treasurer

Name Role Address
GRANUCCI, JAMES W Treasurer 100 COMMERCE DR, SHELTON, CT 00000

Secretary

Name Role Address
CIOCCA, HENRY G. Secretary 100 COMMERCE DR., SHELTON, CT

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data
REGISTERED AGENT NAME CHANGED 1984-10-19 PRENTICE HALL CORPORATION SYSTEM INC. No data
CHANGE OF PRINCIPAL ADDRESS 1984-07-02 100 COMMERCE DR, SHELTON, CT 06484 No data
CHANGE OF MAILING ADDRESS 1984-07-02 100 COMMERCE DR, SHELTON, CT 06484 No data

Date of last update: 06 Feb 2025

Sources: Florida Department of State