Entity Name: | KLEWIN BUILDING COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Jun 2002 (23 years ago) |
Date of dissolution: | 17 Aug 2006 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Aug 2006 (18 years ago) |
Document Number: | F02000003326 |
FEI/EIN Number | 061492709 |
Address: | 40 CONNECTICUT AVE., NORWICH, CT, 06360 |
Mail Address: | 40 CONNECTICUT AVE., NORWICH, CT, 06360 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KLEWIN CHARLES | Chief Executive Officer | 40 CONNECTICUT AVE., NORWICH, CT, 06360 |
Name | Role | Address |
---|---|---|
KLEWIN CHARLES | Director | 40 CONNECTICUT AVE., NORWICH, CT, 06360 |
D'AMATO MICHAEL | Director | 11 PAYER LANE, MYSTIC, CT, 06355 |
KLEWIN TYLER | Director | 101 NORTH CLEMATIS ST., WEST PALM BEACH, FL, 33401 |
KLEWIN KYLE | Director | 7 WEST ELM ST. C2, GREENWICH, CT, 06830 |
Name | Role | Address |
---|---|---|
D'AMATO MICHAEL | President | 11 PAYER LANE, MYSTIC, CT, 06355 |
Name | Role | Address |
---|---|---|
MCCURRY VINCENT | Treasurer | 28 HI LEA RD., COLCHESTER, CT, 06415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-08-17 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2006-08-17 |
ANNUAL REPORT | 2005-04-13 |
ANNUAL REPORT | 2004-01-07 |
ANNUAL REPORT | 2003-05-12 |
Foreign Profit | 2002-06-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307294033 | 0418800 | 2003-12-15 | 800 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401 | |||||||||||||
|
Date of last update: 02 Feb 2025
Sources: Florida Department of State