Search icon

MATCO TOOLS CORPORATION

Company Details

Entity Name: MATCO TOOLS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 06 Apr 1984 (41 years ago)
Date of dissolution: 22 Aug 1984 (40 years ago)
Last Event: MERGER
Event Date Filed: 22 Aug 1984 (40 years ago)
Document Number: P01529
FEI/EIN Number 00-0000000
Address: 124 WEST AVENUE, TALLMADGE, OH 44278
Mail Address: 124 WEST AVENUE, TALLMADGE, OH 44278
Place of Formation: OHIO

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
LATIMER, THOMAS P. Chairman 3 EAST 84TH STREET, NEW YORK, NY

Director

Name Role Address
LATIMER, THOMAS P. Director 3 EAST 84TH STREET, NEW YORK, NY
WALSH, JOSEPH M. JR. Director 530 EAST 72ND STREET, NEW YORK, NY

President

Name Role Address
NOBLEY, WILLIAM President 2266 VICTORIA PARKWAY, HUDSON, OH

Treasurer

Name Role Address
FISCHER, CHARLES Treasurer 41 CATHERINE STREET, TRUMBULL, CT

Vice President

Name Role Address
DEMAO, JACK Vice President 2900 WOODBRIDGE ROAD, HUDSON, OH
KALBFLEISCH, ROBERT Vice President 96 SUFFEX ROAD, HUDSON, OH

Secretary

Name Role Address
WALSH, JOSEPH M. JR. Secretary 530 EAST 72ND STREET, NEW YORK, NY

Events

Event Type Filed Date Value Description
MERGER 1984-08-22 No data MERGING INTO: P02969

Date of last update: 04 Feb 2025

Sources: Florida Department of State