COMBUSTION PRODUCTS MANAGEMENT, INC. - Florida Company Profile
Branch
Entity Name: | COMBUSTION PRODUCTS MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | F00000001377 |
FEI/EIN Number | 161537373 |
Address: | 105 CHERRY STREET, ITHACA, NY, 14850 |
Mail Address: | 105 CHERRY STREET, ITHACA, NY, 14850 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
- | 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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State