Entity Name: | MILLMASTER ONYX GROUP, 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: | 14 Dec 1982 (42 years ago) |
Date of dissolution: | 17 Dec 1990 (34 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Dec 1990 (34 years ago) |
Document Number: | 854976 |
FEI/EIN Number |
133135202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 POST ROAD EAST, WESTPORT, CT, 06880 |
Mail Address: | 500 POST ROAD EAST, WESTPORT, CT, 06880 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SADLOWSKI, DENNIS A. | Vice President | 219 SILVER SPRING RD., FAIRFIELD, CT |
WILLIAMS, ROBERT M. | Chairman of the Board | 90 HEMLOCK HILL ROAD, NEW CANAAN, CT |
BAKER, RONALD C. | President | 22 GREEN WAY, MAHWAH, NJ. |
BAKER, RONALD C. | Director | 22 GREEN WAY, MAHWAH, NJ. |
SADLOWSKI, DENNIS A. | Secretary | 219 SILVER SPRING RD., FAIRFIELD, CT |
BARRIE,WILLIAM J. | Vice President | 684 BURR STREET, FAIRFIELD, CT |
KIAMIE,MITCHELL | Vice President | 50 BLUE RIDGE DR., SIMSBURY, CT |
KIAMIE,MITCHELL | Treasurer | 50 BLUE RIDGE DR., SIMSBURY, CT |
WILLIAMS, ROBERT M. | Director | 90 HEMLOCK HILL ROAD, NEW CANAAN, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1990-12-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-12-17 | 500 POST ROAD EAST, WESTPORT, CT 06880 | - |
CHANGE OF MAILING ADDRESS | 1990-12-17 | 500 POST ROAD EAST, WESTPORT, CT 06880 | - |
NAME CHANGE AMENDMENT | 1983-02-09 | MILLMASTER ONYX GROUP, INC. | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State