Entity Name: | L.D. PLASTICS HOLDINGS 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: | 25 Mar 1998 (27 years ago) |
Date of dissolution: | 21 Aug 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Aug 2001 (24 years ago) |
Document Number: | F98000001697 |
FEI/EIN Number |
061498281
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 WESTPORT ROAD, WILTON, CT, 06897-0810 |
Mail Address: | C/O CORPORATE SECRETARY, 10 WESTPORT ROAD, WILTON, CT, 06897-0810 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STUART TIMOTHY J | President | 10 WESTPORT ROAD, WILTON, CT |
RIPPE WILLIAM C | Executive Vice President | 10 WESTPORT ROAD, WILTON, CT |
SAFOS BASIL C | Secretary | 10 WESTPORT ROAD, WILTON, CT |
SAFOS BASIL C | Vice President | 10 WESTPORT ROAD, WILTON, CT |
GILMAN JEFFREY R | Vice President | 10 WESTPORT ROAD, WILTON, CT |
GILMAN JEFFREY R | Treasurer | 10 WESTPORT ROAD, WILTON, CT |
ARONOFF CAROL R | Secretary | 10 WESTPORT ROAD, WILTON, CT |
SHIPLEY GEORGE J | Vice President | 10 WESTPORT ROAD, WILTON, CT |
SHIPLEY GEORGE J | Assistant Treasurer | 10 WESTPORT ROAD, WILTON, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-08-21 | - | - |
NAME CHANGE AMENDMENT | 2000-11-07 | L.D. PLASTICS HOLDINGS CORP. | - |
CHANGE OF MAILING ADDRESS | 2000-05-04 | 10 WESTPORT ROAD, WILTON, CT 06897-0810 | - |
Name | Date |
---|---|
Withdrawal | 2001-08-21 |
ANNUAL REPORT | 2001-05-02 |
Name Change | 2000-11-07 |
ANNUAL REPORT | 2000-05-04 |
ANNUAL REPORT | 1999-05-11 |
Foreign Profit | 1998-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State