Search icon

A P MERITOR, INC.

Branch

Company Details

Entity Name: A P MERITOR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Dec 1993 (31 years ago)
Branch of: A P MERITOR, INC., MINNESOTA (Company Number c0bbea5b-a9d4-e011-a886-001ec94ffe7f)
Date of dissolution: 27 Apr 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Apr 2005 (20 years ago)
Document Number: F93000005919
FEI/EIN Number 411559212
Address: ONE MELLON CENTER, SUITE 1535, PITTSBURGH, PA, 15258
Mail Address: ONE MELLON CENTER, SUITE 1535, PITTSBURGH, PA, 15258
Place of Formation: MINNESOTA

President

Name Role Address
SHANNON CHRISTOPHER President ONE MELLON CENTER, ROOM 965, PITTSBURGH, PA, 152580001

Chairman

Name Role Address
SHANNON CHRISTOPHER Chairman ONE MELLON CENTER, ROOM 965, PITTSBURGH, PA, 152580001

Director

Name Role Address
SHANNON CHRISTOPHER Director ONE MELLON CENTER, ROOM 965, PITTSBURGH, PA, 152580001

Vice President

Name Role Address
LARIMER ALBERT N Vice President ONE MELLON CENTER, ROOM 410, PITTSBURGH, PA, 152580001
JOYCE DENNIS M Vice President ONE MELLON CENTER, RM 772, PITTSBURGH, PA, 152580001

Assistant Treasurer

Name Role Address
HUBER JOANNE S Assistant Treasurer ONE MELLON CENTER, RM 772, PITTSBURGH, PA, 152580001

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 ONE MELLON CENTER, SUITE 1535, PITTSBURGH, PA 15258 No data
CHANGE OF MAILING ADDRESS 2005-04-27 ONE MELLON CENTER, SUITE 1535, PITTSBURGH, PA 15258 No data
REINSTATEMENT 1994-09-26 No data No data
REVOKED FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
Withdrawal 2005-04-27
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-05-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State