Search icon

CONTINENTAL EQUIPMENT LIQUIDATORS, INC.

Company Details

Entity Name: CONTINENTAL EQUIPMENT LIQUIDATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 23 Jun 1982 (43 years ago)
Date of dissolution: 02 Mar 1984 (41 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Mar 1984 (41 years ago)
Document Number: 853233
FEI/EIN Number 04-2729890
Address: 570 COTTAGE STREET, SPRINGFIELD, MA 01101
Mail Address: 570 COTTAGE STREET, SPRINGFIELD, MA 01101
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
REGISTERED AGENT REVOKED 03-02-1984 Agent 570 COTTAGE STREET, SPRINGFIELD, MA 01101

Director

Name Role Address
KINKEAD, JOSEPH C Director 180 PEACEABLE ST, RIDGEFIELD, CT 00000
GLEDHILL Director 115 S MAIN ST APT B12, WEST HARTFORD, CT 00000
JAY D CHAPIN Director 9 BEECHWOOD DR, WILBRAHAM, MA 00000
PETER T SALERNO Director 3 BELLOWS LANE, WILBRAHAM, MA 00000

Vice President

Name Role Address
NEWTON, JACK B Vice President 8 WHITE WATER TURN, SIMSBURY, CT 00000

Chairman

Name Role Address
BRENDA J BEMBEN Chairman 77 SHATTUCK ST, HADLEY, MA 00000

Treasurer

Name Role Address
PETER T SALERNO Treasurer 3 BELLOWS LANE, WILBRAHAM, MA 00000

President

Name Role Address
KINKEAD, JOSEPH C President 180 PEACEABLE ST, RIDGEFIELD, CT 00000

Events

Event Type Filed Date Value Description
WITHDRAWAL 1984-03-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 1984-03-02 570 COTTAGE STREET, SPRINGFIELD, MA 01101 No data
CHANGE OF MAILING ADDRESS 1984-03-02 570 COTTAGE STREET, SPRINGFIELD, MA 01101 No data
REGISTERED AGENT ADDRESS CHANGED 1984-03-02 570 COTTAGE STREET, SPRINGFIELD, MA 01101 No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State