Search icon

MICROMASS, INC.

Company Details

Entity Name: MICROMASS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 May 2001 (24 years ago)
Date of dissolution: 27 Dec 2002 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Dec 2002 (22 years ago)
Document Number: F01000002811
FEI/EIN Number 043305506
Address: 34 MAPLE STREET, MILFORD, MA, 01757-3696
Mail Address: 34 MAPLE STREET, MILFORD, MA, 01757-3696
Place of Formation: MASSACHUSETTS

President

Name Role Address
RILEY TIMOTHY L President 100 CUMMINGS CENTER, SUITE 407-N, BEVERLY, MA, 01915

Director

Name Role Address
RILEY TIMOTHY L Director 100 CUMMINGS CENTER, SUITE 407-N, BEVERLY, MA, 01915
ORWELL JOHN Director 34 MAPLE STREET, MILFORD, MA, 01757
WILLIAMS ROBERT A Director 100 CUMMINGS CENTER, SUITE 407-N, BEVERLY, MA, 01915

Vice President

Name Role Address
ORWELL JOHN Vice President 34 MAPLE STREET, MILFORD, MA, 01757
NELSON JOHN Vice President 34 MAPLE STREET, MILFORD, MA, 01757

Secretary

Name Role Address
HOLLERAN SUSAN A Secretary 100 CUMMINGS CENTER, SUITE 407-N, BEVERLY, MA, 01915

Treasurer

Name Role Address
HOLLERAN SUSAN A Treasurer 100 CUMMINGS CENTER, SUITE 407-N, BEVERLY, MA, 01915

Assistant Secretary

Name Role Address
TARDIF PAUL L Assistant Secretary 34 MAPLE STREET, MILFORD, MA, 01757

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-12-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-12-27 34 MAPLE STREET, MILFORD, MA 01757-3696 No data
CHANGE OF MAILING ADDRESS 2002-12-27 34 MAPLE STREET, MILFORD, MA 01757-3696 No data

Documents

Name Date
Withdrawal 2002-12-27
ANNUAL REPORT 2002-04-02
Foreign Profit 2001-05-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State