Entity Name: | MICRO/TEMPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Oct 1985 (39 years ago) |
Date of dissolution: | 18 Jan 1989 (36 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Jan 1989 (36 years ago) |
Document Number: | P07730 |
FEI/EIN Number | 04-2759325 |
Address: | 109 OAK STREET, C/O EDP TEMPS, INC., NEWTON, MA 02159 |
Mail Address: | 109 OAK STREET, C/O EDP TEMPS, INC., NEWTON, MA 02159 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
BONANNO, AMBROSE H. | President | 7 HOOSIC DRIVE, CANTON, MA |
Name | Role | Address |
---|---|---|
BONANNO, AMBROSE H. | Director | 7 HOOSIC DRIVE, CANTON, MA |
BALSAMO, SALVATORE A. | Director | 14 GRANDHILL DRIVE, DOVER, MA |
IANDOLI, MICHAEL J. | Director | 491 CHESTNUT STREET, NEWTON, MA |
Name | Role | Address |
---|---|---|
BALSAMO, SALVATORE A. | Treasurer | 14 GRANDHILL DRIVE, DOVER, MA |
Name | Role | Address |
---|---|---|
REISMAN, KENNETH | Secretary | 34 ROOSEVELT ROAD, NEWTON, MA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1989-01-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1986-04-09 | 109 OAK STREET, C/O EDP TEMPS, INC., NEWTON, MA 02159 | No data |
CHANGE OF MAILING ADDRESS | 1986-04-09 | 109 OAK STREET, C/O EDP TEMPS, INC., NEWTON, MA 02159 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State