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 |
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 |
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 | - |
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