Entity Name: | FUSS & O'NEILL, 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: | 26 Oct 2012 (13 years ago) |
Branch of: | FUSS & O'NEILL, INC., CONNECTICUT (Company Number 0069164) |
Date of dissolution: | 15 May 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 May 2014 (11 years ago) |
Document Number: | F12000004430 |
FEI/EIN Number |
060845648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 146 HARTFORD ROAD, MANCHESTER, CT, 06040 |
Mail Address: | 146 HARTFORD ROAD, MANCHESTER, CT, 06040 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
GROSE PETER H | Chief Executive Officer | 146 HARTFORD ROAD, MANCHESTER, CT, 06040 |
AUDET DEAN E | Vice President | 317 IRON HORSE WAY, PROVIDENCE, RI, 02098 |
ZLOTNICK ANDREW R | Vice President | 56 QUARRY ROAD, TRUMBULL, CT, 06611 |
ST. GERMAIN TIMOTHY | Vice President | 78 INTERSTATE DRIVE, WEST SPRINGFIELD, MA, 01089 |
PARRY JAMES D | Vice President | 146 HARTFORD ROAD, MANCHESTER, CT, 06040 |
POTTERTON ROBERT H | Vice President | 146 HARTFORD ROAD, MANCHESTER, CT, 06040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-05-15 | - | - |
CHANGE OF MAILING ADDRESS | 2014-05-15 | 146 HARTFORD ROAD, MANCHESTER, CT 06040 | - |
REGISTERED AGENT CHANGED | 2014-05-15 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
Withdrawal | 2014-05-15 |
ANNUAL REPORT | 2013-01-07 |
Reg. Agent Change | 2012-11-02 |
Foreign Profit | 2012-10-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State