Search icon

HELME TOBACCO COMPANY

Company Details

Entity Name: HELME TOBACCO COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 24 Apr 1986 (39 years ago)
Date of dissolution: 08 Aug 1994 (31 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Aug 1994 (31 years ago)
Document Number: P09908
FEI/EIN Number 59-2648199
Address: C/O AMERICAN MAIZE-PRODUCTS COMPANY, 250 HARBOR DRIVE, STAMFORD, CT 06904
Mail Address: C/O AMERICAN MAIZE-PRODUCTS COMPANY, 250 HARBOR DRIVE, STAMFORD, CT 06904
Place of Formation: DELAWARE

Chairman

Name Role Address
ZIEGLER, WILLIAM , III Chairman 250 HARBOR DRIVE, STAMFORD, CT

Director

Name Role Address
ZIEGLER, WILLIAM , III Director 250 HARBOR DRIVE, STAMFORD, CT

President

Name Role Address
RYAN, J. THOMAS President 250 HARBOR DRIVE, STAMFORD, CT

Vice President

Name Role Address
GHILONI, PETER Vice President 250 HARBOR DRIVE, STAMFORD, CT

Secretary

Name Role Address
BRIGHTON, CYNTHIA Z. Secretary 250 HARBOR DRIVE, STAMFORD, CT

Chief Financial Officer

Name Role Address
NORRIS, EDWARD P. Chief Financial Officer 250 HARBOR DRIVE, STAMFORD, CT

Events

Event Type Filed Date Value Description
WITHDRAWAL 1994-08-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 1987-09-14 C/O AMERICAN MAIZE-PRODUCTS COMPANY, 250 HARBOR DRIVE, STAMFORD, CT 06904 No data
CHANGE OF MAILING ADDRESS 1987-09-14 C/O AMERICAN MAIZE-PRODUCTS COMPANY, 250 HARBOR DRIVE, STAMFORD, CT 06904 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State