Entity Name: | ENCO MANUFACTURING COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Jan 1997 (28 years ago) |
Branch of: | ENCO MANUFACTURING COMPANY, INC., NEW YORK (Company Number 1999026) |
Date of dissolution: | 25 May 1999 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 May 1999 (26 years ago) |
Document Number: | F97000000274 |
FEI/EIN Number | 113305436 |
Address: | 75 MAXESS ROAD, MELVILLE, NY, 11747-3151 |
Mail Address: | 75 MAXESS ROAD, MELVILLE, NY, 11747-3151 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
JACOBSON SIDNEY | Director | 151 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803 |
JACOBSON MITCHELL | Director | 151 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803 |
SCHROEDER JAMES | Director | 151 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803 |
BOXER SHELLEY M | Director | 151 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803 |
Name | Role | Address |
---|---|---|
JACOBSON MITCHELL | President | 151 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803 |
Name | Role | Address |
---|---|---|
SCHROEDER JAMES | Vice President | 151 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803 |
Name | Role | Address |
---|---|---|
ECCLESTON THOMAS | Secretary | 151 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-05-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-25 | 75 MAXESS ROAD, MELVILLE, NY 11747-3151 | No data |
CHANGE OF MAILING ADDRESS | 1999-05-25 | 75 MAXESS ROAD, MELVILLE, NY 11747-3151 | No data |
NAME CHANGE AMENDMENT | 1997-02-25 | ENCO MANUFACTURING COMPANY, INC. | No data |
Name | Date |
---|---|
Withdrawal | 1999-05-25 |
ANNUAL REPORT | 1998-05-01 |
AMENDMENT AND NAME CHANGE | 1997-02-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State