Entity Name: | MON-ARC WELDING SUPPLY CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Jun 1986 (39 years ago) |
Date of dissolution: | 27 Feb 1989 (36 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Feb 1989 (36 years ago) |
Document Number: | P10369 |
FEI/EIN Number | 72-0948801 |
Address: | CT CORPORATION SYSTEM, 8751 WEST BROWARD BLVD., PLANTATION, FL 33324 |
Mail Address: | CT CORPORATION SYSTEM, 8751 WEST BROWARD BLVD., PLANTATION, FL 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DOMANGUE, DONALD J. | President | 39 OLD RIDGEBURY RD., DANBURY, CT |
Name | Role | Address |
---|---|---|
DOMANGUE, DONALD J. | Director | 39 OLD RIDGEBURY RD., DANBURY, CT |
BROEMMELSIEK, RAYMOND L. | Director | 39 OLD RIDGEBURY RD., DANBURY, CT |
BOLTON, N.E. | Director | 39 OLD RIDGEBURY RD., DANBURY, CT |
HESPE, ROBERT | Director | 39 OLD RIDGEBURY RD., DANBURY, CT |
Name | Role | Address |
---|---|---|
MACDONALD, JOHN | Secretary | 39 OLD RIDGEBURY RD., DANBURY, CT |
Name | Role | Address |
---|---|---|
BOSE, ROBERT A. | Treasurer | 39 OLD RIDGEBURY RD., DANBURY, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1989-02-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1989-02-27 | CT CORPORATION SYSTEM, 8751 WEST BROWARD BLVD., PLANTATION, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 1989-02-27 | CT CORPORATION SYSTEM, 8751 WEST BROWARD BLVD., PLANTATION, FL 33324 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State