Entity Name: | HEISENBERG COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 Sep 2005 (19 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | F05000005581 |
Address: | 900 CHELMSFORD AVE TOWER 3, LOWELL, MA, 01851 |
Mail Address: | 900 CHELMSFORD AVE TOWER 3, LOWELL, MA, 01851 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
SCHELTEMA JAMES R | Agent | 4475 WOODBINE ROAD, SUITE 7, PACE, FL, 32571 |
Name | Role | Address |
---|---|---|
GANGI RICHARD | Chairman | 10 MERRYMOUNT RD, QUINCY, MA, 02169 |
Name | Role | Address |
---|---|---|
GANGI RICHARD | Director | 10 MERRYMOUNT RD, QUINCY, MA, 02169 |
COUTURE MICHAEL | Director | 10 MERRYMOUNT RD, QUINCY, MA, 02169 |
Name | Role | Address |
---|---|---|
GANGI RICHARD | President | 10 MERRYMOUNT RD, QUINCY, MA, 02169 |
Name | Role | Address |
---|---|---|
GANGI RICHARD | Treasurer | 10 MERRYMOUNT RD, QUINCY, MA, 02169 |
Name | Role | Address |
---|---|---|
COUTURE MICHAEL | Secretary | 10 MERRYMOUNT RD, QUINCY, MA, 02169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
Foreign Profit | 2005-09-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State