Entity Name: | AMERICAN INSULATED WIRE CORPORATION |
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: | 17 Sep 1987 (37 years ago) |
Branch of: | AMERICAN INSULATED WIRE CORPORATION, RHODE ISLAND (Company Number 000000899) |
Date of dissolution: | 21 Oct 2010 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Oct 2010 (14 years ago) |
Document Number: | P16009 |
FEI/EIN Number |
050097940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 NORTH SERVICE ROAD, MELVILLE, NY, 11747, US |
Mail Address: | 201 NORTH SERVICE ROAD, MELVILLE, NY, 11747, US |
Place of Formation: | RHODE ISLAND |
Name | Role | Address |
---|---|---|
WHEELER ROBERT | President | 260 FORBES BLVD, MANSFIELD, MA, 02048 |
BAYDARIAN MARK | Chief Financial Officer | 59-25 LITTLE NECK PKWY, LITTLE NECK, NY, 11362 |
SOKOLOW STEPHEN | Secretary | 59-25 LITTLE NECK PKWY, LITTLE NECK, NY, 11362 |
HENDLER DONALD | Chief Executive Officer | 59-25 LITTLE NECK PKWY, LITTLE NECK, NY, 11362 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-10-21 | - | - |
CHANGE OF MAILING ADDRESS | 2010-10-21 | 201 NORTH SERVICE ROAD, MELVILLE, NY 11747 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-21 | 201 NORTH SERVICE ROAD, MELVILLE, NY 11747 | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2005-10-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-01-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
DEBIT MEMO# 02344-C | 2010-12-29 |
Withdrawal | 2010-10-21 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-03-31 |
ANNUAL REPORT | 2007-03-20 |
ANNUAL REPORT | 2006-03-14 |
REINSTATEMENT | 2005-10-11 |
REINSTATEMENT | 2003-01-29 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-01-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State