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 |
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 |
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