Entity Name: | IROQUOIS GROCERY PRODUCTS, INC. |
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: | 06 Oct 1980 (45 years ago) |
Date of dissolution: | 24 Aug 1983 (42 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Aug 1983 (42 years ago) |
Document Number: | 847137 |
FEI/EIN Number |
112155932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % RAICHLE, BANNING, WEISS & HALPERN, 1400 MAIN PLACE TOWER, BUFFALO, NY, 14202 |
Mail Address: | % RAICHLE, BANNING, WEISS & HALPERN, 1400 MAIN PLACE TOWER, BUFFALO, NY, 14202 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BURNS, ROBERT F | Vice President | BLACK WALNUT DRIVE, NEWTON, CT 0 |
BURNS, ROBERT F | Treasurer | BLACK WALNUT DRIVE, NEWTON, CT 0 |
HAGGERTY, THOMAS M | Vice President | % 180 HEWITT AVE, TRENTON, N J 0 |
SWEENEY, JOSEPH H | Vice President | 115 PRIMROSE LANE, FAIRFIELD, CT 0 |
SWEENEY, JOSEPH H | Director | 115 PRIMROSE LANE, FAIRFIELD, CT 0 |
CUMMINGS, ROBERT L | Secretary | 1 HEDGEROW COMMON, WESTON, CT 0 |
C T CORPORATION SYSTEM | Agent | - |
SIEBAN, HENRY E | Vice President | 1004 RIDGEFIELD RD, WILTON, CT 0 |
MCCAFFEY, JAMES P | President | 114 KETTLE CREEK RD, WESTON, CT 0 |
MCCAFFEY, JAMES P | Director | 114 KETTLE CREEK RD, WESTON, CT 0 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1983-08-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1983-08-24 | % RAICHLE, BANNING, WEISS & HALPERN, 1400 MAIN PLACE TOWER, BUFFALO, NY 14202 | - |
CHANGE OF MAILING ADDRESS | 1983-08-24 | % RAICHLE, BANNING, WEISS & HALPERN, 1400 MAIN PLACE TOWER, BUFFALO, NY 14202 | - |
NAME CHANGE AMENDMENT | 1980-11-17 | IROQUOIS GROCERY PRODUCTS, INC. | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State