Search icon

AIRPAX CORPORATION - Florida Company Profile

Company Details

Entity Name: AIRPAX 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: 24 Apr 1979 (46 years ago)
Date of dissolution: 16 May 1990 (35 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 May 1990 (35 years ago)
Document Number: 843099
FEI/EIN Number 132695086

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

Address: % JOHN H. PELLETIER, 100 E. 42ND STREET, NEW YORK, NY, 10017
Mail Address: % JOHN H. PELLETIER, 100 E. 42ND STREET, NEW YORK, NY, 10017
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RICE JR, H F Director CHESHIRE INDUSTRIAL PARK, CHESHIRE, CONN 00000
COUGHLIN, T. W. Vice President CHESHIRE INDUSTRIAL PARK, CHESHIRE, CT
GERWIG, W. B. Secretary ONE LANDMARK SQ., STAMFORD, CT
GERWIG, W. B. Director ONE LANDMARK SQ., STAMFORD, CT
GERWIG, W. B. Vice President ONE LANDMARK SQ., STAMFORD, CT
HAMILTON, R. T. Vice President CHESHIRE INDUSTRIAL PARK, CHESHIRE, CT
HAMILTON, R. T. Treasurer CHESHIRE INDUSTRIAL PARK, CHESHIRE, CT
NUGENT, J. J. Vice President ONE LANDMARK SQ., STAMFORD, CT
NUGENT, J. J. Director ONE LANDMARK SQ., STAMFORD, CT
DORI, R. E. Assistant Secretary ONE LANDMARK SQ, STAMFORD, CT

Events

Event Type Filed Date Value Description
WITHDRAWAL 1990-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 1990-05-16 % JOHN H. PELLETIER, 100 E. 42ND STREET, NEW YORK, NY 10017 -
CHANGE OF MAILING ADDRESS 1990-05-16 % JOHN H. PELLETIER, 100 E. 42ND STREET, NEW YORK, NY 10017 -
NAME CHANGE AMENDMENT 1982-04-01 AIRPAX CORPORATION -

Date of last update: 03 Apr 2025

Sources: Florida Department of State