Search icon

NHM DISSOLUTION CORP.

Company Details

Entity Name: NHM DISSOLUTION CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 May 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: F96000002338
FEI/EIN Number 061254935
Address: 446 BLAKE ST., NEW HAVEN, CT, 06515
Mail Address: 446 BLAKE ST., NEW HAVEN, CT, 06515
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Operating Officer

Name Role Address
DAVID ROY Chief Operating Officer 446 BLAKE ST., NEW HAVEN, CT, 06515
BALESTRINO GIULIO Chief Operating Officer 243 HIGH PLAINS DR., ORANGE, CT, 06477

Vice President

Name Role Address
BALESTRINO GIULIO Vice President 243 HIGH PLAINS DR., ORANGE, CT, 06477
TEDESCHI RICHARD Vice President 1 FUDO LANE, COS COB, CT, 06807

Chief Financial Officer

Name Role Address
KRONICK ALLEN Chief Financial Officer 446 BLAKE ST., NEW HAVEN, CT, 06515

President

Name Role Address
MARSHALL JAMES President 247 LAMP LIGHTER LANE, NEWINGTON, CT, 06111

Director

Name Role Address
RYAN WILLIAM Director 11 BETHERIDGE ROAD, BETHANY, CT, 06524

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data
NAME CHANGE AMENDMENT 1997-09-11 NHM DISSOLUTION CORP. No data

Documents

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 Feb 2025

Sources: Florida Department of State