Entity Name: | CADBURY BEVERAGES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Feb 1986 (39 years ago) |
Date of dissolution: | 08 Apr 1996 (29 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Apr 1996 (29 years ago) |
Document Number: | P09179 |
FEI/EIN Number | 06-1074905 |
Address: | 6 HIGH RIDGE PARK, STAMFORD, CT 06905 |
Mail Address: | 6 HIGH RIDGE PARK, STAMFORD, CT 06905 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GRAY, ANTHONY M. | Vice President | 172 JOCKEY HOLLOW ROAD, MONROE, CT |
HUNTLEY, CHARLES N. | Vice President | 5 TOP O'HILL ROAD, DARIEN, CT |
LYONS, GARY G | Vice President | 169 SCARBOROUGH ROAD, BRIARCLIFF MANOR, NY |
UDOW, HENRY A | Vice President | 15 STAMFORD AVE, STAMFORD, CT |
Name | Role | Address |
---|---|---|
SWAN, FRANK J | Chairman | 81 ONSLOW GDNS, LONDON FW7, ENGLAND |
Name | Role | Address |
---|---|---|
BROCK, JOHN F. | President | 42 CHARTER OAK DRIVE, WILTON, CT |
Name | Role | Address |
---|---|---|
BROCK, JOHN F. | Chief Executive Officer | 42 CHARTER OAK DRIVE, WILTON, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1996-04-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-08 | 6 HIGH RIDGE PARK, STAMFORD, CT 06905 | No data |
CHANGE OF MAILING ADDRESS | 1996-04-08 | 6 HIGH RIDGE PARK, STAMFORD, CT 06905 | No data |
NAME CHANGE AMENDMENT | 1991-04-19 | CADBURY BEVERAGES INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-05-01 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State