Entity Name: | NHM DISSOLUTION 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: | 08 May 1996 (29 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | F96000002338 |
FEI/EIN Number |
061254935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 446 BLAKE ST., NEW HAVEN, CT, 06515 |
Mail Address: | 446 BLAKE ST., NEW HAVEN, CT, 06515 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DAVID ROY | Chief Operating Officer | 446 BLAKE ST., NEW HAVEN, CT, 06515 |
BALESTRINO GIULIO | Vice President | 243 HIGH PLAINS DR., ORANGE, CT, 06477 |
BALESTRINO GIULIO | Chief Operating Officer | 243 HIGH PLAINS DR., ORANGE, CT, 06477 |
KRONICK ALLEN | Chief Financial Officer | 446 BLAKE ST., NEW HAVEN, CT, 06515 |
MARSHALL JAMES | President | 247 LAMP LIGHTER LANE, NEWINGTON, CT, 06111 |
TEDESCHI RICHARD | Vice President | 1 FUDO LANE, COS COB, CT, 06807 |
RYAN WILLIAM | Director | 11 BETHERIDGE ROAD, BETHANY, CT, 06524 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
NAME CHANGE AMENDMENT | 1997-09-11 | NHM DISSOLUTION CORP. | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2010-10-19 |
NAME CHANGE | 1997-09-11 |
ANNUAL REPORT | 1997-04-28 |
DOCUMENTS PRIOR TO 1997 | 1996-05-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State