Search icon

LEGGAT MCCALL PROPERTIES G.P., INC.

Company Details

Entity Name: LEGGAT MCCALL PROPERTIES G.P., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Jul 1993 (32 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: F93000003307
FEI/EIN Number 04-3194459
Address: 10 POST OFFICE SQUARE, BOSTON, MA 02109
Mail Address: 10 POST OFFICE SQUARE, BOSTON, MA 02109
Place of Formation: MASSACHUSETTS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
WALTON, J HJR. Director 32 SUFFOLK RD., CHESTNUT HILL, MA 02167
GRIFFITH, JOHN B Director 22 WEST CEDAR ST., BOSTON, MA 02108
QUADE, DAVID C Director 22 WHITTIER ROAD, MARBLEHEAD, MA 01945

President

Name Role Address
GRIFFITH, JOHN B President 22 WEST CEDAR ST., BOSTON, MA 02108
QUADE, DAVID C President 22 WHITTIER ROAD, MARBLEHEAD, MA 01945

Vice President

Name Role Address
QUADE, DAVID C Vice President 22 WHITTIER ROAD, MARBLEHEAD, MA 01945
GODIN, ARTHUR P Vice President 100 PARK TERRACE DR., STONEHAM, MA 02167

Treasurer

Name Role Address
QUADE, DAVID C Treasurer 22 WHITTIER ROAD, MARBLEHEAD, MA 01945

Executive Vice President

Name Role Address
MALIHI, MAHMOOD Executive Vice President 65 EAST INDIA ROW #22C, BOSTON, MA 02110
SHEFFELS, ERIC B Executive Vice President 9 EAST ROAD, WAYLAND, MA

Secretary

Name Role Address
SHEFFELS, ERIC B Secretary 9 EAST ROAD, WAYLAND, MA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 1995-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State