Entity Name: | THOMAS F. HANLEY & CO., P.C. |
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: | 11 Jul 1994 (31 years ago) |
Branch of: | THOMAS F. HANLEY & CO., P.C., NEW YORK (Company Number 335998) |
Date of dissolution: | 14 Oct 1997 (28 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Oct 1997 (28 years ago) |
Document Number: | F94000003610 |
FEI/EIN Number |
112318527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 FREDERICK PLACE, HICKSVILLE, NY, 11801 |
Mail Address: | 15 FREDERICK PLACE, HICKSVILLE, NY, 11801 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CATALLO GEORGE C | President | 111 DAHLIA CT, PONTE VEDRA, FL, 32082 |
CATALLO GEORGE C | Chairman | 111 DAHLIA CT, PONTE VEDRA, FL, 32082 |
PASQUARELLO CEIL | Secretary | 521 W PENN ST, LONG BEACH, NY, 11561 |
MARSH LAURA | Vice President | 10 MILLIGAN ST., DIX HILLS, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1997-10-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-10-14 | 15 FREDERICK PLACE, HICKSVILLE, NY 11801 | - |
CHANGE OF MAILING ADDRESS | 1997-10-14 | 15 FREDERICK PLACE, HICKSVILLE, NY 11801 | - |
Name | Date |
---|---|
WITHDRAWAL | 1997-10-14 |
ANNUAL REPORT | 1997-01-31 |
ANNUAL REPORT | 1996-02-29 |
ANNUAL REPORT | 1995-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State