Search icon

BMCA INSULATION PRODUCTS INC.

Company Details

Entity Name: BMCA INSULATION PRODUCTS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 03 Feb 1994 (31 years ago)
Date of dissolution: 29 Nov 2007 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Nov 2007 (17 years ago)
Document Number: F94000000525
FEI/EIN Number 22-3275477
Address: 1361 ALPS RD, WAYNE, NJ 07470
Mail Address: 1361 ALPS RD, WAYNE, NJ 07470
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
TAFARO, ROBERT B Chief Executive Officer 1361 ALPS RD, WAYNE, NJ 07470

President

Name Role Address
TAFARO, ROBERT B President 1361 ALPS RD, WAYNE, NJ 07470

Vice President

Name Role Address
ASSAD, ROGER F Vice President 1361 ALPS RD, WAYNE, NJ 07470
MAITNER, JOHN M Vice President 1361 ALPS RD, WAYNE, NJ 07470
GREEFF, DOUGLAS H Vice President 1361 ALPS RD, WAYNE, NJ 07470
HARRISON, DAVID A Vice President 1361 ALPS RD, WAYNE, NJ 07470

Secretary

Name Role Address
GREEFF, DOUGLAS H Secretary 1361 ALPS RD, WAYNE, NJ 07470
HARRISON, DAVID A Secretary 1361 ALPS RD, WAYNE, NJ 07470

SVPC

Name Role Address
REBELE, JOHN F SVPC 1361 ALPS RD, WAYNE, NJ 07470

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-11-29 No data No data
REINSTATEMENT 2002-10-24 No data No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
NAME CHANGE AMENDMENT 1994-04-07 BMCA INSULATION PRODUCTS INC. No data

Documents

Name Date
Withdrawal 2007-11-29
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-07-10
REINSTATEMENT 2002-10-24
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State