Search icon

HERBERT S. NEWMAN & PARTNERS, PROFESSIONAL CORPORATION - Florida Company Profile

Company Details

Entity Name: HERBERT S. NEWMAN & PARTNERS, PROFESSIONAL CORPORATION
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: 20 Oct 1978 (47 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 841665
FEI/EIN Number 060901699

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 300 YORK STREET, NEW HAVEN, CT, 06511
Mail Address: 300 YORK STREET, NEW HAVEN, CT, 06511
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
MUNDAY RICHARD Director 59 LINCOLN ST, NEW HAVEN, CT, 06511
TERRY MAVIS B Assistant Secretary 117 NORTHFORD RD., BRANFORD, CT, 06405
ARCHIBALD CURRIE Director 12 EVERSLEY AVE., NORWALK, CT, 06851
NEWMAN, HERBERT S. President 12 ROUND HILL LANE, WOODBRIDGE, CT, 06525
NEWMAN, HERBERT S. Treasurer 12 ROUND HILL LANE, WOODBRIDGE, CT, 06525
NEWMAN, HERBERT S. Director 12 ROUND HILL LANE, WOODBRIDGE, CT, 06525
NEWMAN, EDNA L. Secretary 12 ROUND HILL LANE, WOODBRIDGE, CT, 06525
NEWMAN, EDNA L. Director 12 ROUND HILL LANE, WOODBRIDGE, CT, 06525
SCHIFFER, JOSEPH C. Vice President 52 RIVERVIEW AVENUE, BRANFORD, CT, 06405
SCHIFFER, JOSEPH C. Director 52 RIVERVIEW AVENUE, BRANFORD, CT, 06405

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-24 301 DANIA BEACH BOULEVARD, DANIA, FL 33004 -
NAME CHANGE AMENDMENT 1990-06-26 HERBERT S. NEWMAN & PARTNERS, PROFESSIONAL CORPORATION -

Documents

Name Date
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-07-20
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State