Search icon

ENCO MANUFACTURING COMPANY, INC.

Branch

Company Details

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

Director

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

President

Name Role Address
JACOBSON MITCHELL President 151 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803

Vice President

Name Role Address
SCHROEDER JAMES Vice President 151 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803

Secretary

Name Role Address
ECCLESTON THOMAS Secretary 151 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803

Events

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

Documents

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