Entity Name: | THE PFALTZGRAFF CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 16 May 1986 (39 years ago) |
Date of dissolution: | 18 Oct 1991 (33 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Oct 1991 (33 years ago) |
Document Number: | P10125 |
FEI/EIN Number | 23-2381978 |
Address: | 140 E.MARKET ST., YORK, PA 17401 |
Mail Address: | 140 E.MARKET ST., YORK, PA 17401 |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
APPELL, LOUIS J. JR. | Chairman | 140 E. MARKET ST., YORK, PA |
Name | Role | Address |
---|---|---|
APPELL, LOUIS J. JR. | Director | 140 E. MARKET ST., YORK, PA |
SIMPSON, WILLIAM H. | Director | 140 E. MARKET ST., YORK, PA |
FINLAYSON, JOHN L. | Director | 140 E. MARKET ST., YORK, PA |
BREMER, CRAIG W. | Director | 140 E. MARKET ST., YORK, PA |
BRUBAKER, PETER P. | Director | 140 E. MARKET ST., YORK, PA |
Name | Role | Address |
---|---|---|
SIMPSON, WILLIAM H. | President | 140 E. MARKET ST., YORK, PA |
Name | Role | Address |
---|---|---|
BRUBAKER, PETER P. | Vice President | 140 E. MARKET ST., YORK, PA |
FINLAYSON, JOHN L. | Vice President | 140 E. MARKET ST., YORK, PA |
AMOND, CHESTER D. | Vice President | 1254 JAMES ST., SYRACUSE, NY |
Name | Role | Address |
---|---|---|
BREMER, CRAIG W. | Secretary | 140 E. MARKET ST., YORK, PA |
Name | Role | Address |
---|---|---|
BRUBAKER, PETER P. | Treasurer | 140 E. MARKET ST., YORK, PA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1991-10-18 | No data | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State