LIDS CORPORATION OF DELAWARE - Florida Company Profile

Entity Name: | LIDS CORPORATION OF DELAWARE |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Aug 1996 (29 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | F96000003923 |
FEI/EIN Number | 043307902 |
Address: | 60 GLACIER DRIVE, WESTWOOD, MA, 02090 |
Mail Address: | 60 GLACIER DRIVE, WESTWOOD, MA, 02090 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
- | Agent | - |
KUCINSKI NANCY B | PM | 60 GLACIER DRIVE, WESTWOOD, MA, 02090 |
DOYLE JOHN | Treasurer | 60 GLACIER DRIVE, WESTWOOD, MA, 02090 |
DOYLE JOHN | Vice President | 60 GLACIER DRIVE, WESTWOOD, MA, 02090 |
DAUM ROSLYN G | Secretary | 53 STATE STREET (CHOATE, HALL & STEWART), BOSTON, MA, 02109 |
KARP STEPHEN | Director | ONE WELLS AVENUE (NEW ENGLAND DEVELOPMENT), NEWTON, MA, 02159 |
HALPERN JOHN D | Director | 500 BOYLSTON STREET, SUITE 1880, BOSTON, MA, 02116 |
CHADSEY JACK B | Director | 60 GLACIER DRIVE, WESTWOOD, MA, 02090 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
AMENDMENT | 1997-02-07 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2013-04-16 |
ANNUAL REPORT | 2001-02-07 |
Reg. Agent Change | 2000-06-16 |
ANNUAL REPORT | 2000-01-24 |
ANNUAL REPORT | 1999-03-04 |
ANNUAL REPORT | 1998-05-12 |
ANNUAL REPORT | 1997-08-28 |
AMENDMENT | 1997-02-07 |
DOCUMENTS PRIOR TO 1997 | 1996-08-01 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State