Entity Name: | CONECO CORPORATION |
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: | 31 Jul 1995 (30 years ago) |
Date of dissolution: | 01 Sep 1999 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Sep 1999 (26 years ago) |
Document Number: | F95000003681 |
FEI/EIN Number |
043109987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P.O. BOX 990032, BOSTON, MA, 02199 |
Mail Address: | P.O. BOX 990032, BOSTON, MA, 02199 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
JUDGE JOHN P | President | 34 SNYDER RD, MEDFIELD, MA, 02052 |
FRANGULES PHILIPPE A | Director | 37 COLBOURNE CRESCENT, BROOKLINE, MA, 02146 |
MAY THOMAS J | Manager | 22 LONG MEADOW DRIVE, WESTWOOD, MA |
BLACK STEVE | Vice President | 53 FAIRVIEW ST, ROSLINDALE, MA, 02131 |
HORAN DOUG | Director | 171 ASHBURYT ST, HAMILTON, MA, 02192 |
BREITER BERNIE M | Treasurer | 28 COMMONWEALTH ROAD, WALTERTOWN, MA, 02172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-09-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-09-01 | P.O. BOX 990032, BOSTON, MA 02199 | - |
CHANGE OF MAILING ADDRESS | 1999-09-01 | P.O. BOX 990032, BOSTON, MA 02199 | - |
Name | Date |
---|---|
Withdrawal | 1999-09-01 |
ANNUAL REPORT | 1999-03-10 |
ANNUAL REPORT | 1998-03-10 |
ANNUAL REPORT | 1997-03-21 |
ANNUAL REPORT | 1996-05-01 |
DOCUMENTS PRIOR TO 1997 | 1995-07-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State