Entity Name: | HYGRADE PRINTING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Mar 1994 (31 years ago) |
Branch of: | HYGRADE PRINTING CORPORATION, NEW YORK (Company Number 15591) |
Date of dissolution: | 14 Mar 1995 (30 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Mar 1995 (30 years ago) |
Document Number: | F94000001100 |
FEI/EIN Number | 13-5153160 |
Address: | 8 FAIRFIELD CRESCENT, WEST CALDWELL, NJ 07006 |
Mail Address: | 8 FAIRFIELD CRESCENT, WEST CALDWELL, NJ 07006 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
ADELMANN, ALBERT | Director | 23 GROUND PINE CT, DIX HILLS, NY |
ALBETTA, VICTOR F | Director | 37 MCKINLEY AVE, WEST CALDWELL, NJ |
HEUBECK, PAUL | Director | 329 W. 88TH ST APT#4N, NEW YORK, NY |
Name | Role | Address |
---|---|---|
ALBETTA, VICTOR F | President | 37 MCKINLEY AVE, WEST CALDWELL, NJ |
Name | Role | Address |
---|---|---|
MAHER, JAMES E | Chairman | 7 COUNTRY SQUIRE RD, OLD TAPPAN, NJ |
Name | Role | Address |
---|---|---|
ADELMANN, ALBERT | Vice President | 23 GROUND PINE CT, DIX HILLS, NY |
Name | Role | Address |
---|---|---|
ROSENTHAL, GERALD V | Secretary | 6600 BOULEVARD EAST, WEST NEW YORK, NJ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1995-03-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-14 | 8 FAIRFIELD CRESCENT, WEST CALDWELL, NJ 07006 | No data |
CHANGE OF MAILING ADDRESS | 1995-03-14 | 8 FAIRFIELD CRESCENT, WEST CALDWELL, NJ 07006 | No data |
Date of last update: 02 Feb 2025
Sources: Florida Department of State