Entity Name: | ALLPOINTS DISTRIBUTION CENTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 Jan 1982 (43 years ago) |
Document Number: | 851677 |
FEI/EIN Number | 061061207 |
Address: | 800 CONNECTICUT AVENUE, PO BOX 5410, NORWALK, CT, 06856 |
Mail Address: | 800 CONNECTICUT AVENUE, PO BOX 5410, NORWALK, CT, 06856 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
BERMAS, STEPHEN | Vice President | 800 CONNECTICUT AVENUE, NORWALK, CT |
O'DANIEL, PORTER O. JR. | Vice President | 800 CONNECTICUT AVENUE, NORWALK, CT |
MAHONEY, ROBERT P. | Vice President | 800 CONNECTICUT AVENUE, NORWALK, CT |
Name | Role | Address |
---|---|---|
BERMAS, STEPHEN | Secretary | 800 CONNECTICUT AVENUE, NORWALK, CT |
Name | Role | Address |
---|---|---|
BERMAS, STEPHEN | Director | 800 CONNECTICUT AVENUE, NORWALK, CT |
Name | Role | Address |
---|---|---|
KUSTER, DONALD F | VGM | 800 CONNECTICUT AVENUE, NORWALK, CT |
Name | Role | Address |
---|---|---|
DAVIDSON, THOMAS M. | President | 800 CONNECTICUT AVENUE, NORWALK, CT |
Name | Role | Address |
---|---|---|
GARRIGAN, JOHN P. | Assistant Secretary | 800 CONNECTICUT AVENUE, NORWALK, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1989-10-13 | No data | No data |
REINSTATEMENT | 1986-08-22 | No data | No data |
INVOLUNTARILY DISSOLVED | 1985-11-01 | No data | No data |
Date of last update: 02 Feb 2025
Sources: Florida Department of State