Search icon

GREENWHICH AIR SERVICES-CONNECTICUT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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