Entity Name: | STP CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Oct 1982 (42 years ago) |
Date of dissolution: | 15 Jun 1987 (38 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Jun 1987 (38 years ago) |
Document Number: | 854543 |
FEI/EIN Number | 36-2999270 |
Address: | c/o FIRST BRANDS CORPORATION, 39 OLD RIDGEBURY ROAD, DANBURY, CT 06817 |
Mail Address: | c/o FIRST BRANDS CORPORATION, 39 OLD RIDGEBURY ROAD, DANBURY, CT 06817 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CASSIDY, ROBERT J. | President | OLD RIDGEBURY ROAD, DANBURY, CT |
Name | Role | Address |
---|---|---|
CASSIDY, ROBERT J. | Director | OLD RIDGEBURY ROAD, DANBURY, CT |
Name | Role | Address |
---|---|---|
PINION, RAY O. | Vice President | OLD RIDGEBURY ROAD, DANBURY, CT |
FUREY, JOSEPH P. | Vice President | OLD RIDGEBURY ROAD, DANBURY, CT |
Name | Role | Address |
---|---|---|
PHILLIPS, J. TERRELLE | VI | OLD RIDGEBURY ROAD, DANBURY, CT |
Name | Role | Address |
---|---|---|
MACDONALD, JOHN | Secretary | OLD RIDGEBURY ROAD, DANBURY, CT |
Name | Role | Address |
---|---|---|
BOSE, R. A. | Treasurer | OLD RIDGEBURY ROAD, DANBURY, CT |
Name | Role | Address |
---|---|---|
FUREY, JOSEPH P. | Assistant Treasurer | OLD RIDGEBURY ROAD, DANBURY, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1987-06-15 | No data | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State