Entity Name: | MOORE MEDICAL CORP. |
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: | 24 Feb 1995 (30 years ago) |
Date of dissolution: | 08 Feb 2005 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Feb 2005 (20 years ago) |
Document Number: | F95000000920 |
FEI/EIN Number |
221897821
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State