Entity Name: | CASTLE STERILIZER COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
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 | 94-3009467 |
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 |
Name | Role | Address |
---|---|---|
NELSON, KENT S. | Vice President | 21 SIMSBURY LANE, PITTSFORD, NY. |
KORDONS, ULDIS | Vice President | 10 CHRISTOPHER PL., SADDLE RIVER, NJ |
Name | Role | Address |
---|---|---|
SHAMY, JOHN C. | Secretary | 6631 E. IRONWOOD DR., SCOTTSDALE, AZ |
KORDONS, ULDIS | Secretary | 10 CHRISTOPHER PL., SADDLE RIVER, NJ |
Name | Role | Address |
---|---|---|
SHAMY, JOHN C. | Treasurer | 6631 E. IRONWOOD DR., SCOTTSDALE, AZ |
Name | Role | Address |
---|---|---|
KORDONS, ULDIS | Director | 10 CHRISTOPHER PL., SADDLE RIVER, NJ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1988-11-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1988-11-15 | % MDT BIOLOGIC COMPANY, 1777 EAST HENRIETTA ROAD, ROCHESTER, NY 14623 | No data |
CHANGE OF MAILING ADDRESS | 1988-11-15 | % MDT BIOLOGIC COMPANY, 1777 EAST HENRIETTA ROAD, ROCHESTER, NY 14623 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State