Entity Name: | MOELLER MANUFACTURING CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Dec 1985 (39 years ago) |
Date of dissolution: | 23 Sep 1986 (38 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Sep 1986 (38 years ago) |
Document Number: | P08423 |
FEI/EIN Number | 64-0719464 |
Address: | GORDON A. CARPENTER, HINCKLEY, ALLEN ET AL, 1500 FLEET CENTER, PROVIDENCE, RI 02903 |
Mail Address: | GORDON A. CARPENTER, HINCKLEY, ALLEN ET AL, 1500 FLEET CENTER, PROVIDENCE, RI 02903 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WALSH, WILLIAM E. | Treasurer | 36 BCH.ST., WESTERLY, RI |
Name | Role | Address |
---|---|---|
MOORE,THOMAS F. | Director | 36 BCH.ST., WESTERLY, RI |
CROWLEY,ROBERT E. | Director | THORNTON ST., GREENVILLE, MS |
ROCHOW,DONALD W. | Director | THORNTON ST., GREENVILLE, MS |
Name | Role | Address |
---|---|---|
DAVIS, EDWARD E. | Secretary | 36 BCH.ST., WESTERLY, RI |
Name | Role | Address |
---|---|---|
CROWLEY,ROBERT E. | President | THORNTON ST., GREENVILLE, MS |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1986-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1986-09-23 | GORDON A. CARPENTER, HINCKLEY, ALLEN ET AL, 1500 FLEET CENTER, PROVIDENCE, RI 02903 | No data |
CHANGE OF MAILING ADDRESS | 1986-09-23 | GORDON A. CARPENTER, HINCKLEY, ALLEN ET AL, 1500 FLEET CENTER, PROVIDENCE, RI 02903 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State