Entity Name: | GREENWHICH AIR SERVICES-CONNECTICUT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Apr 1994 (31 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | F94000002061 |
FEI/EIN Number |
061391887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 51 BRADLEY PARK RD, EAST GRANBY, CT, 06026, US |
Mail Address: | P O BOX 2216, SCHENECTADY, NY, 12301, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MELITA BARBARA A | Vice President | 12 CORPORATE WOODS BLVD., ALBANY, NY, 12211 |
MELITA BARBARA A | Assistant Treasurer | 12 CORPORATE WOODS BLVD., ALBANY, NY, 12211 |
VANARIA ROBERT | Chief Executive Officer | 4590 NW 36TH STREET, MIAMI, FL, 33122 |
VANARIA ROBERT | Director | 4590 NW 36TH STREET, MIAMI, FL, 33122 |
BUCHANAN MARK | Vice President | 12 CORPORATE WOOD BLVD, ALBANY, NY, 12211 |
BUCHANAN MARK | Assistant Treasurer | 12 CORPORATE WOOD BLVD, ALBANY, NY, 12211 |
CAMERON JOSEPH | Vice President | 51 BRADLEY PARK ROAD, EAST GRANDY, CT, 06026 |
YOO ROBERT | Vice President | 51 BRADLEY PARK ROAD, EAST GRANDBY, CT, 06026 |
YANOVER FRANK A | Vice President | 12 CORPORATE WOOD BLVD., ALBANY, NY, 12211 |
YANOVER FRANK A | Assistant Treasurer | 12 CORPORATE WOOD BLVD., ALBANY, NY, 12211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-01 | 51 BRADLEY PARK RD, EAST GRANBY, CT 06026 | - |
CHANGE OF MAILING ADDRESS | 1998-05-01 | 51 BRADLEY PARK RD, EAST GRANBY, CT 06026 | - |
NAME CHANGE AMENDMENT | 1996-09-30 | GREENWHICH AIR SERVICES-CONNECTICUT, INC. | - |
REGISTERED AGENT NAME CHANGED | 1996-09-30 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-09-30 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-16 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-08-16 |
ANNUAL REPORT | 1999-05-12 |
ANNUAL REPORT | 1998-05-01 |
ANNUAL REPORT | 1997-09-02 |
ANNUAL REPORT | 1996-02-28 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State