Entity Name: | PLAINVIEW TERMINAL COMPANY |
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: | 13 Jul 1998 (27 years ago) |
Date of dissolution: | 14 Dec 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Dec 2018 (6 years ago) |
Document Number: | F98000003959 |
FEI/EIN Number |
752622280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 MERIDIAN CENTRE, ROCHESTER, NY, 14618, US |
Mail Address: | 200 MERIDIAN CENTRE, ROCHESTER, NY, 14618, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
Weiss Jamie | Vice President | 200 MERIDIAN CENTRE, ROCHESTER, NY, 14618 |
Ricotta Alfred | Secretary | 20 West Ave, Darien, CT, 06820 |
Lijeron Hoffman | Treasurer | 20 West Ave, Darien, CT, 06820 |
Greene Sarah | President | 200 MERIDIAN CENTRE, ROCHESTER, NY, 14618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-12-14 | - | - |
REGISTERED AGENT CHANGED | 2018-12-14 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 200 MERIDIAN CENTRE, SUITE 300, ROCHESTER, NY 14618 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 200 MERIDIAN CENTRE, SUITE 300, ROCHESTER, NY 14618 | - |
Name | Date |
---|---|
Withdrawal | 2018-12-14 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State