MOORE MEDICAL CORP. - Florida Company Profile

Entity Name: | MOORE MEDICAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Feb 1995 (31 years ago) |
Date of dissolution: | 08 Feb 2005 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Feb 2005 (21 years ago) |
Document Number: | F95000000920 |
FEI/EIN Number | 221897821 |
Address: | 389 JOHN DOWNEY DR., NEW BRITAIN, CT, 06050 |
Mail Address: | 389 JOHN DOWNEY DR., NEW BRITAIN, CT, 06050 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
AUTORE LINDA M | President | 389 JOHN DOWNEY DRIVE, NEW BRITAIN, CT, 06050 |
AUTORE LINDA M | Director | 389 JOHN DOWNEY DRIVE, NEW BRITAIN, CT, 06050 |
BRODY CHRISTOPHER | Director | 610 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10020 |
GREENBERGER JOSEPH | Secretary | 1370 AVE. OF AMERICAS, #2701, NEW YORK, NY, 10019 |
KOTLER STEVEN | Director | 590 MADISON AVENUE, 57TH ST, 40TH FLR, NEW YORK, NY, 10022 |
ZINZARELLA JOHN M | Vice President | 389 JOHN DOWNEY DR., NEW BRITAIN, CT, 06050 |
ZINZARELLA JOHN M | Treasurer | 389 JOHN DOWNEY DR., NEW BRITAIN, CT, 06050 |
STEELE ROBERT M | Director | 389 JOHN DOWNEY DR., NEW BRITAIN, CT, 06050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-02-08 | - | - |
Name | Date |
---|---|
Withdrawal | 2005-02-08 |
ANNUAL REPORT | 2004-01-15 |
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-04-17 |
ANNUAL REPORT | 2001-09-10 |
ANNUAL REPORT | 2000-06-12 |
ANNUAL REPORT | 1999-04-20 |
ANNUAL REPORT | 1998-08-26 |
ANNUAL REPORT | 1997-05-28 |
ANNUAL REPORT | 1996-02-12 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State