Search icon

NEWPORT NEWS INDUSTRIAL CORPORATION

Company Details

Entity Name: NEWPORT NEWS INDUSTRIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 May 1983 (42 years ago)
Date of dissolution: 24 Jun 1997 (28 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jun 1997 (28 years ago)
Document Number: 856385
FEI/EIN Number 54-0793624
Address: 4101 WASHINGTON AVENUE, NEWPORT NEWS, VA 23607
Mail Address: 4101 WASHINGTON AVENUE, NEWPORT NEWS, VA 23607
Place of Formation: VIRGINIA

Chairman of the Board

Name Role Address
FRICKS, WILLIAM P Chairman of the Board 4101 WASHINGTON AVE., NEWPORT NEWS, VA

Director

Name Role Address
SCHIEVELBEIN, THOMAS C Director 4101 WASHINGTON AVE, NEWPORT NEWS, VA
PALMER, JAMES A Director 4101 WASHINGTON AVE, NEWPORT NEWS, VA
BRADBURN, THOMAS J. Director 4101 WASHINGTON AVE, NEWPORT NEWS, VA

President

Name Role Address
PALMER, JAMES A President 4101 WASHINGTON AVE, NEWPORT NEWS, VA

Vice President

Name Role Address
BRADBURN, THOMAS J. Vice President 4101 WASHINGTON AVE, NEWPORT NEWS, VA

Secretary

Name Role Address
CLARKSON, STEPHEN B. Secretary 4101 WASHINGTON AVE, NEWPORT NEWS, VA

Trustee

Name Role Address
SHERWOOD, GEORGE R. Trustee 700 THIMBLE SHOALS 113, NEWPORT NEWS, VA

Chairman

Name Role Address
SHERWOOD, GEORGE R. Chairman 700 THIMBLE SHOALS 113, NEWPORT NEWS, VA

Events

Event Type Filed Date Value Description
WITHDRAWAL 1997-06-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-06-24 4101 WASHINGTON AVENUE, NEWPORT NEWS, VA 23607 No data
CHANGE OF MAILING ADDRESS 1997-06-24 4101 WASHINGTON AVENUE, NEWPORT NEWS, VA 23607 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-06-24
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State