Company Details
Entity Name: |
TORCH PRODUCTS CORP. |
Jurisdiction: |
FLORIDA |
Filing Type: |
Foreign Profit Corporation |
Status: |
Inactive
|
Date Filed: |
27 Apr 1977 (48 years ago)
|
Date of dissolution: |
13 Oct 1989 (35 years ago)
|
Last Event: |
INVOLUNTARILY DISSOLVED
|
Event Date Filed: |
13 Oct 1989 (35 years ago)
|
Document Number: |
838301 |
FEI/EIN Number |
22-2048004 |
Address: |
306 HAYWARD ST., ORANGE, NJ 07050 |
Mail Address: |
306 HAYWARD ST., ORANGE, NJ 07050 |
Place of Formation: |
INDIANA |
President
Name |
Role |
Address |
MAIRA, JOSEPH
|
President
|
119 WADWORTH AVE, STATEN ISLAND, NY
|
Director
Name |
Role |
Address |
MAIRA, JOSEPH
|
Director
|
119 WADWORTH AVE, STATEN ISLAND, NY
|
CUDMORE, MAURICE
|
Director
|
17 BRIADFIELD, GLEN COVE, FL 00000
|
SWEENEY, ANN
|
Director
|
67 HARVEST STREET, LYNN, MA
|
Vice President
Name |
Role |
Address |
CALLERY, JOHN
|
Vice President
|
487 ESSEX AVE, BLOOMFIELD, FL 00000
|
Assistant Secretary
Name |
Role |
Address |
CALLERY, JOHN
|
Assistant Secretary
|
487 ESSEX AVE, BLOOMFIELD, FL 00000
|
Treasurer
Name |
Role |
Address |
MAGLIONE, DIANE B.
|
Treasurer
|
147 WATSON AVE, W. ORANGE, NJ
|
Secretary
Name |
Role |
Address |
ERCK, CHARLES
|
Secretary
|
102 WOODLAND RD, NEW PROVIDENCE, NJ 00000
|
Events
Event Type |
Filed Date |
Value |
Description |
INVOLUNTARILY DISSOLVED
|
1989-10-13
|
No data
|
No data
|
REGISTERED AGENT ADDRESS CHANGED
|
1984-04-30
|
110 NORTH MAGNOLIA STREET, TALLAHASSEE, FL 32301
|
No data
|
Date of last update: 05 Feb 2025
Sources:
Florida Department of State