Search icon

MANUFACTURERS HANOVER WHEELEASE, INC. - Florida Company Profile

Company Details

Entity Name: MANUFACTURERS HANOVER WHEELEASE, INC.
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: 17 Aug 1984 (41 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P03078
FEI/EIN Number 112674087

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2 HUNTINGTON QUADRANGLE, MELVILLE, NY, 11747, US
Mail Address: 2 HUNTINGTON QUADRANGLE, MELVILLE, NY, 11747, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BIRNBARN, ROBERT Director 1997 LIONEL LANE, MERRICK, NY, 11566
JOSEPH FRIERI L Director 450 W 33RD ST, NEW YORK, NY
MESSINA LOUIS Vice President 2 HUNTINGTON QUAD, 3RD FL, MELVILLE, NY, 11747
SEYLER MARGARET Vice President 32 BIRCH STREET, ISLIP, NY
CARROLL ROBERT Secretary 10 WHITTIER ST., HARTSDALE, NY
C T CORPORATION SYSTEM Agent -
LOCKE, BARRY President 17 HUNTINGDALE WAY, MIDDLE ISLAND, NY.
LOCKE, BARRY Director 17 HUNTINGDALE WAY, MIDDLE ISLAND, NY.

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-28 2 HUNTINGTON QUADRANGLE, MELVILLE, NY 11747 -
CHANGE OF MAILING ADDRESS 1995-03-28 2 HUNTINGTON QUADRANGLE, MELVILLE, NY 11747 -
REINSTATEMENT 1993-01-27 - -
REGISTERED AGENT ADDRESS CHANGED 1993-01-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State