Search icon

CHEMICAL ENGINEERING & INSTRUMENTATION CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: CHEMICAL ENGINEERING & INSTRUMENTATION CONSULTANTS, 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: 04 May 2000 (25 years ago)
Date of dissolution: 14 Jun 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Jun 2010 (15 years ago)
Document Number: F00000002497
FEI/EIN Number 222508486

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2 TERRI LN., STE 125, BURLINGTON, NJ, 08016-4901
Mail Address: 2 TERRI LN., STE 125, BURLINGTON, NJ, 08016-4901
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
NEWBERGER STANLEY F Director 809 ALBURY CT., MOORESTOWN, NJ, 08057
NEWBERGER STANLEY F President 809 ALBURY CT., MOORESTOWN, NJ, 08057
MEISCH ARTHUR J Vice President 26 SLAYBACK DRIVE, PRINCETON JUNCTION, NJ, 08550
YOAKAM DAVID A Director 6 LENAPE COURT, MOUNT LAUREL, NJ, 08054
YOAKAM DAVID A Vice President 6 LENAPE COURT, MOUNT LAUREL, NJ, 08054
ARMSTRONG MELODY Secretary 180 CONAWAGA TRAIL, MEDFORD LAKES, NJ, 08055
ARMSTRONG MELODY Vice President 180 CONAWAGA TRAIL, MEDFORD LAKES, NJ, 08055
MALINGER DENNIS S Director 555 JENNY DR, YARDLEY, PA, 19067
MEISCH ARTHUR J Director 26 SLAYBACK DRIVE, PRINCETON JUNCTION, NJ, 08550
ARMSTRONG MELODY Director 180 CONAWAGA TRAIL, MEDFORD LAKES, NJ, 08055

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 2 TERRI LN., STE 125, BURLINGTON, NJ 08016-4901 -
CHANGE OF MAILING ADDRESS 2009-01-08 2 TERRI LN., STE 125, BURLINGTON, NJ 08016-4901 -

Documents

Name Date
Withdrawal 2010-06-14
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-03-21
REINSTATEMENT 2007-08-31
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State