Search icon

HUNTER DOUGLAS METALS, INC.

Company Details

Entity Name: HUNTER DOUGLAS METALS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 15 Jun 1998 (27 years ago)
Date of dissolution: 07 Jan 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Jan 2014 (11 years ago)
Document Number: F98000003360
FEI/EIN Number 36-4198456
Address: 1 BLUE HILL PLAZA, PEARL RIVER, NY 10965
Mail Address: 1 BLUE HILL PLAZA, PEARL RIVER, NY 10965
Place of Formation: DELAWARE

President

Name Role Address
RIBET, GEORGE President 1 BLUE HILL PLAZA, PEARL RIVER, NY 10965

Director

Name Role Address
RIBET, GEORGE Director 1 BLUE HILL PLAZA, PEARL RIVER, NY 10965
HILL, TOM Director 1 BLUE HILL PLAZA, PEARL RIVER, NY 10965
SHERWIN, J. Director 1 BLUE HILL PLAZA, PEARL RIVER, NY 10965

Treasurer

Name Role Address
SFURA, RICHARD Treasurer 1 BLUE HILL PLAZA, PEARL RIVER, NY 10965

Vice President

Name Role Address
SFURA, RICHARD Vice President 1 BLUE HILL PLAZA, PEARL RIVER, NY 10965
HILL, TOM Vice President 1 BLUE HILL PLAZA, PEARL RIVER, NY 10965
HOFFMAN, NEIL Vice President 1 BLUE HILL PLAZA, PEARL RIVER, NY 10965

Asst. Secretary

Name Role Address
SFURA, RICHARD Asst. Secretary 1 BLUE HILL PLAZA, PEARL RIVER, NY 10965

Secretary

Name Role Address
HILL, TOM Secretary 1 BLUE HILL PLAZA, PEARL RIVER, NY 10965

Assistant Secretary

Name Role Address
GOTTUSO, RICHARD Assistant Secretary 1 BLUE HILL PLAZA, PEARL RIVER, NY 10965
VANVOLKENBURGH, JASON Assistant Secretary 1 BLUE HILL PLAZA, PEARL RIVER, NY 10965

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-01-07 No data No data
REGISTERED AGENT CHANGED 2014-01-07 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 1 BLUE HILL PLAZA, PEARL RIVER, NY 10965 No data
CHANGE OF MAILING ADDRESS 2013-04-23 1 BLUE HILL PLAZA, PEARL RIVER, NY 10965 No data
CANCEL ADM DISS/REV 2010-03-17 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
Withdrawal 2014-01-07
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-07-06
CORAPREIWP 2010-03-17
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-10-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State