Entity Name: | COMBUSTION PRODUCTS MANAGEMENT, 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 Mar 2000 (25 years ago) |
Branch of: | COMBUSTION PRODUCTS MANAGEMENT, INC., NEW YORK (Company Number 2186710) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | F00000001377 |
FEI/EIN Number |
161537373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 105 CHERRY STREET, ITHACA, NY, 14850 |
Mail Address: | 105 CHERRY STREET, ITHACA, NY, 14850 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
FOSTER, JR. KENNETH D | Treasurer | 105 CHERRY STREET, ITHACA, NY, 14850 |
FOSTER, JR. KENNETH D | Director | 105 CHERRY STREET, ITHACA, NY, 14850 |
BENZA STEPHEN | Vice President | 105 CHERRY STREET, ITHACA, NY, 14850 |
BENZA STEPHEN | Director | 105 CHERRY STREET, ITHACA, NY, 14850 |
WALLACE MICHELE | Secretary | 105 CHERRY STREET, ITHACA, NY, 14850 |
WALLACE NEIL | President | 105 CHERRY STREET, ITHACA, NY, 14850 |
WALLACE NEIL | Director | 105 CHERRY STREET, ITHACA, NY, 14850 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-28 | 105 CHERRY STREET, ITHACA, NY 14850 | - |
CHANGE OF MAILING ADDRESS | 2003-04-28 | 105 CHERRY STREET, ITHACA, NY 14850 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2005-08-22 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-01 |
ANNUAL REPORT | 2001-02-20 |
Foreign Profit | 2000-03-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State