Company Details
Entity Name: |
AIRWICK INDUSTRIES, INC. |
Jurisdiction: |
FLORIDA |
Filing Type: |
Foreign Profit Corporation |
Status: |
Inactive
|
Date Filed: |
10 Nov 1983 (41 years ago)
|
Date of dissolution: |
13 Oct 1989 (35 years ago)
|
Last Event: |
INVOLUNTARILY DISSOLVED
|
Event Date Filed: |
13 Oct 1989 (35 years ago)
|
Document Number: |
858420 |
FEI/EIN Number |
13-1501197 |
Address: |
111 COMMERCE RD., CARLSTADT, NJ 07072 |
Mail Address: |
111 COMMERCE RD., CARLSTADT, NJ 07072 |
Place of Formation: |
NEW JERSEY |
Secretary
Name |
Role |
Address |
ROSCELLI, R.
|
Secretary
|
16 DALEBROOK ROAD, BLOOMFIELD, NY
|
Vice President
Name |
Role |
Address |
ROSCELLI, R.
|
Vice President
|
16 DALEBROOK ROAD, BLOOMFIELD, NY
|
NERGIN, D.A.
|
Vice President
|
34 S. CRANFORD ROAD, BAFDONIA, NY
|
Director
Name |
Role |
Address |
KNEE, P.C.
|
Director
|
2 BLACKFOOT CIRCLE, WAYNE. NJ
|
SCOTT, A.C.
|
Director
|
16 SEQUOIA PLACE, WAYNE. NJ
|
SHEETS, M.J.
|
Director
|
1035 FIFTH AVENUE, NEW YORK, NY
|
HATFIELD. A.R.
|
Director
|
19 LITTLEWOOD CT., WAYNE, NJ
|
Assistant Treasurer
Name |
Role |
Address |
SCOTT, A.C.
|
Assistant Treasurer
|
16 SEQUOIA PLACE, WAYNE. NJ
|
President
Name |
Role |
Address |
SHEETS, M.J.
|
President
|
1035 FIFTH AVENUE, NEW YORK, NY
|
Assistant Secretary
Name |
Role |
Address |
HATFIELD. A.R.
|
Assistant Secretary
|
19 LITTLEWOOD CT., WAYNE, NJ
|
Events
Event Type |
Filed Date |
Value |
Description |
INVOLUNTARILY DISSOLVED
|
1989-10-13
|
No data
|
No data
|
Date of last update: 05 Feb 2025
Sources:
Florida Department of State