Entity Name: | NORTHERN ELASTOMERIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 Jul 2012 (13 years ago) |
Date of dissolution: | 16 Dec 2016 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Dec 2016 (8 years ago) |
Document Number: | F12000002774 |
FEI/EIN Number | 02-0432092 |
Address: | One Owens Corning Parkway, Toledo, OH, 43659, US |
Mail Address: | One Owens Corning Parkway, Toledo, OH, 43659, US |
Place of Formation: | NEW HAMPSHIRE |
Name | Role | Address |
---|---|---|
Berry Richard L | Secretary | One Owens Corning Parkway, Toledo, OH, 43659 |
Name | Role | Address |
---|---|---|
Chambers Brian | President | One Owens Corning Parkway, Toledo, OH, 43659 |
Name | Role | Address |
---|---|---|
Lazorka Brad | Treasurer | One Owens Corning Parkway, Toledo, OH, 43659 |
Name | Role | Address |
---|---|---|
Trunck Christopher | Vice President | One Owens Corning Parkway, Toledo, OH, 43659 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-12-16 | No data | No data |
REGISTERED AGENT CHANGED | 2016-12-16 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-31 | One Owens Corning Parkway, Toledo, OH 43659 | No data |
CHANGE OF MAILING ADDRESS | 2015-05-26 | One Owens Corning Parkway, Toledo, OH 43659 | No data |
Name | Date |
---|---|
Withdrawal | 2016-12-16 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-05-26 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-15 |
Foreign Profit | 2012-07-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State