Search icon

WESTCOTT & MAPES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: WESTCOTT & MAPES, 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: 08 Sep 1995 (29 years ago)
Branch of: WESTCOTT & MAPES, INC., CONNECTICUT (Company Number 0090542)
Date of dissolution: 04 May 1998 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 May 1998 (27 years ago)
Document Number: F95000004353
FEI/EIN Number 060586160

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 142 TEMPLE ST, NEW HAVEN, CT, 06510
Mail Address: 142 TEMPLE ST, NEW HAVEN, CT, 06510
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
BONMATI REYNALD G Director PREMIUM POINT, NEW ROCHELLE, NY, 10801
BONMATI REYNALD G President PREMIUM POINT, NEW ROCHELLE, NY, 10801
MACALUSO RAYMOND A Director 46 MAPLE ST, MILFORD, CT, 06460
MACALUSO RAYMOND A Vice President 46 MAPLE ST, MILFORD, CT, 06460
MACALUSO RAYMOND A Secretary 46 MAPLE ST, MILFORD, CT, 06460
BUCKMAN JOHN W Director 32 HIGHLAND STREET, NEW HAVEN, CT, 06511
BUCKMAN JOHN W Vice President 32 HIGHLAND STREET, NEW HAVEN, CT, 06511
BUCKMAN JOHN W Treasurer 32 HIGHLAND STREET, NEW HAVEN, CT, 06511
BURGIO JOSEPH P Vice President 130 EAGLE DR, NEWINGTON, CT, 06111
COSTA JOSEPH G Vice President 205 BENNETT STREET, FAIRFIELD, CT, 06432

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-05-04 - -

Documents

Name Date
Withdrawal 1998-05-04
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-04-11
DOCUMENTS PRIOR TO 1997 1995-09-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State