Entity Name: | AIN PLASTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Feb 1994 (31 years ago) |
Branch of: | AIN PLASTICS, INC., NEW YORK (Company Number 2058969) |
Date of dissolution: | 10 Sep 1996 (28 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Sep 1996 (28 years ago) |
Document Number: | F94000000493 |
FEI/EIN Number | 13-2665628 |
Address: | 8503 ADAMO DRIVE, TAMPA, FL 33619 |
Mail Address: | FINKELSTEIN BRUCKMAN WOHL ET AL., 575 LEXINGTON AVENUE, NEW YORK, NY 10022-6102 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
DRUCKER, NORMAN | Chairman | 249 EAST SANDFORD BLVD., MT. VERNON, NY 10550 |
GABAY, ALEX | Chairman | 249 EAST SANDFORD BLVD., MT. VERNON, NY 10550 |
Name | Role | Address |
---|---|---|
DRUCKER, NORMAN | President | 249 EAST SANDFORD BLVD., MT. VERNON, NY 10550 |
Name | Role | Address |
---|---|---|
GABAY, ALEX | Vice President | 249 EAST SANDFORD BLVD., MT. VERNON, NY 10550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1996-09-10 | No data | No data |
CHANGE OF MAILING ADDRESS | 1996-09-10 | 8503 ADAMO DRIVE, TAMPA, FL 33619 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-03-13 |
ANNUAL REPORT | 1995-04-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State