Search icon

CHEM-NUCLEAR SYSTEMS, INC.

Company Details

Entity Name: CHEM-NUCLEAR SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 20 Dec 1982 (42 years ago)
Date of dissolution: 24 Mar 1997 (28 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Mar 1997 (28 years ago)
Document Number: 855022
FEI/EIN Number 36-3196426
Address: % WMX TECHNOLOGIES, INC., 3003 BUTTERFIELD RD, OAK BROOK, IL 60521
Mail Address: % WMX TECHNOLOGIES, INC., 3003 BUTTERFIELD RD, OAK BROOK, IL 60521
Place of Formation: DELAWARE

Secretary

Name Role Address
THOMAS A. WITT Secretary 3003 BUTTERFIELD RD., OAK BROOK, IL 60521

Assistant Secretary

Name Role Address
BARBARA L. BIER Assistant Secretary 3003 BUTTERFIELD ROAD, OAK BROOK, IL 60521

President

Name Role Address
VOIT, REGAN E President 3003 BUTTERFIELD RD., OAK BROOK, IL

Director

Name Role Address
VOIT, REGAN E Director 3003 BUTTERFIELD RD., OAK BROOK, IL
MICHAEL J. COLE Director 3003 BUTTERFIELD RD., OAK BROOK, IL
JOHNSON, ROYAL Director 3003 BUTTERFIELD RD., OAK BROOK, IL 60521

Treasurer

Name Role Address
JOHNSON, ROYAL Treasurer 3003 BUTTERFIELD RD., OAK BROOK, IL 60521

Events

Event Type Filed Date Value Description
WITHDRAWAL 1997-03-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-29 % WMX TECHNOLOGIES, INC., 3003 BUTTERFIELD RD, OAK BROOK, IL 60521 No data
CHANGE OF MAILING ADDRESS 1994-04-29 % WMX TECHNOLOGIES, INC., 3003 BUTTERFIELD RD, OAK BROOK, IL 60521 No data
EVENT CONVERTED TO NOTES 1986-01-09 No data No data

Documents

Name Date
WITHDRAWAL 1997-03-24
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-04-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State