Entity Name: | ALLIS-CHALMERS PUMP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Jul 1985 (40 years ago) |
Date of dissolution: | 13 Oct 1989 (35 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 13 Oct 1989 (35 years ago) |
Document Number: | P06629 |
FEI/EIN Number | 39-1519800 |
Address: | 1205 SOUTH 70 STREET, WEST ALLIS, WI 53214 |
Mail Address: | 1205 SOUTH 70 STREET, WEST ALLIS, WI 53214 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
BURNS, R.J. | Director | 3040 APPLEWOOD COURT, BROOKFIELD, WI |
MATSCHULLAT, D.L. | Director | 21300 CLEARFIELD CT, BROOKFIELD, WI |
BUECHE, W.F. | Director | 18270 LECHATEAU DRIVE, BROOKFIELD, WI |
Name | Role | Address |
---|---|---|
BROWN, TERRY | Assistant Secretary | 7829 CONCORD HILLS LN, CINCINNATI, OH |
Name | Role | Address |
---|---|---|
SCHNEPP, ERIC R. | Secretary | 2140 NORTH 74 STREET, WAUWATOSA, WI |
Name | Role | Address |
---|---|---|
MOCHERMAN, ROGER R. | Vice President | 10800 STOCKBRIDGE ROAD, MONTGOMERY, OH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1989-10-13 | No data | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State