Entity Name: | CASTLE STERILIZER COMPANY |
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: | 28 Oct 1986 (38 years ago) |
Date of dissolution: | 15 Nov 1988 (36 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Nov 1988 (36 years ago) |
Document Number: | P11925 |
FEI/EIN Number |
943009467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % MDT BIOLOGIC COMPANY, 1777 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623 |
Mail Address: | % MDT BIOLOGIC COMPANY, 1777 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623 |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
BRANAGAN, J. MILES | Chairman of the Board | 3916 PALOS VERDES DR. N., PALOS VERDES, CA |
NELSON, KENT S. | Vice President | 21 SIMSBURY LANE, PITTSFORD, NY. |
SHAMY, JOHN C. | Secretary | 6631 E. IRONWOOD DR., SCOTTSDALE, AZ |
SHAMY, JOHN C. | Treasurer | 6631 E. IRONWOOD DR., SCOTTSDALE, AZ |
KORDONS, ULDIS | Vice President | 10 CHRISTOPHER PL., SADDLE RIVER, NJ |
KORDONS, ULDIS | Secretary | 10 CHRISTOPHER PL., SADDLE RIVER, NJ |
KORDONS, ULDIS | Director | 10 CHRISTOPHER PL., SADDLE RIVER, NJ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1988-11-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-11-15 | % MDT BIOLOGIC COMPANY, 1777 EAST HENRIETTA ROAD, ROCHESTER, NY 14623 | - |
CHANGE OF MAILING ADDRESS | 1988-11-15 | % MDT BIOLOGIC COMPANY, 1777 EAST HENRIETTA ROAD, ROCHESTER, NY 14623 | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State