Search icon

SCHENCK TREBEL CORP.

Company Details

Entity Name: SCHENCK TREBEL CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Feb 1999 (26 years ago)
Date of dissolution: 20 Dec 2002 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Dec 2002 (22 years ago)
Document Number: F99000000805
FEI/EIN Number 113474354
Address: 535 ACORN STREET, DEER PARK, NY, 11729-3698
Mail Address: 535 ACORN STREET, DEER PARK, NY, 11729-3698
Place of Formation: NEW YORK

President

Name Role Address
DITTMAR BERTRAM President 535 ACORN STREET, DEER PARK, NY

Director

Name Role Address
DITTMAR BERTRAM Director 535 ACORN STREET, DEER PARK, NY
ROSENBAUM MATTHIAS Director 535 ACORN ST, DEER PARK, NY, 11729
FUCHS RALF-MICHAEL D Director 535 ACORN STREET, DEER PARK, NY, 11729

Vice President

Name Role Address
BLOCH ERICH Vice President 535 ACORN STREET, DEER PARK, NY

Chairman

Name Role Address
ROSENBAUM MATTHIAS Chairman 535 ACORN ST, DEER PARK, NY, 11729

Secretary

Name Role Address
BROOKS PETER Secretary 535 ACORN STREET, DEER PARK, NY, 11729

Treasurer

Name Role Address
BROOKS PETER Treasurer 535 ACORN STREET, DEER PARK, NY, 11729

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-12-20 No data No data
REINSTATEMENT 2001-12-20 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
Withdrawal 2002-12-20
ANNUAL REPORT 2002-03-18
REINSTATEMENT 2001-12-20
ANNUAL REPORT 2000-06-07
Foreign Profit 1999-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State