Entity Name: | SOMERSET LEASING SERVICES, LTD. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Mar 1986 (39 years ago) |
Date of dissolution: | 02 Feb 1989 (36 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Feb 1989 (36 years ago) |
Document Number: | P09471 |
FEI/EIN Number |
000000000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1266 MAIN ST., STAMFORD, CT, 06902 |
Mail Address: | 1266 MAIN ST., STAMFORD, CT, 06902 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
TACKENBERG, EDWARD | Treasurer | 94 DIAMOND AVE., EAST MEADOW, NY. |
CHALEFF, STEPHEN M. | President | 980 LINCOLN PLACE, TEANECK, NJ |
CHALEFF, STEPHEN M. | Director | 980 LINCOLN PLACE, TEANECK, NJ |
WIENER, FRED | Vice President | 69 NORMANDY RD., TRUMBULL, CT |
WIENER, FRED | Director | 69 NORMANDY RD., TRUMBULL, CT |
ELIASI, ANDREW | Vice President | 71 PALISADE AVE., TRUMBULL, CT |
YARDIS, J. ALAN | Vice President | 60 COOPER RD., RIDGEFIELD, CT |
TACKENBERG, EDWARD | Vice President | 94 DIAMOND AVE., EAST MEADOW, NY. |
MATTHEWS, CHARLES | Secretary | 125 RIVERSIDE AVE., STAMFORD, CT |
MATTHEWS, CHARLES | Director | 125 RIVERSIDE AVE., STAMFORD, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1989-02-02 | - | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State