Search icon

BEDFORD GREEN TRADING CO.

Company Details

Entity Name: BEDFORD GREEN TRADING CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Feb 1985 (40 years ago)
Date of dissolution: 27 Aug 1987 (37 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Aug 1987 (37 years ago)
Document Number: P04999
FEI/EIN Number 06-1123135
Address: % WARNACO INC., 90 PARK AVENUE, NEW YORK, NY 10016
Mail Address: % WARNACO INC., 90 PARK AVENUE, NEW YORK, NY 10016
Place of Formation: DELAWARE

Director

Name Role Address
PFLIEGER, LARRY L. Director 350 LAFAYETTE STREET, BRIDGEPORT, CT
WARSHAW, ARTHUR H. Director 350 LAFAYETTE STREET, BRIDGEPORT, CT
MATURA, ROBERT J. Director 350 LAFAYETTE STREET, BRIDGEPORT, CT

President

Name Role Address
WARSHAW, ARTHUR H. President 350 LAFAYETTE STREET, BRIDGEPORT, CT

Vice President

Name Role Address
PFLIEGER, LARRY L. Vice President 350 LAFAYETTE STREET, BRIDGEPORT, CT

Secretary

Name Role Address
TOBIN, DAVID R. Secretary 350 LAFAYETTE STREET, BRIDGEPORT, CT
FORTIN, SHIRLEY M (ASST) Secretary 59 SHAWNEE ROAD, TRUMBULL, CT

Treasurer

Name Role Address
CARD, WESLEY R. Treasurer 2424 EIGHTH AVENUE, ALTOONA, PA

Events

Event Type Filed Date Value Description
WITHDRAWAL 1987-08-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 1987-08-27 % WARNACO INC., 90 PARK AVENUE, NEW YORK, NY 10016 No data
CHANGE OF MAILING ADDRESS 1987-08-27 % WARNACO INC., 90 PARK AVENUE, NEW YORK, NY 10016 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State