STONE & WEBSTER ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Entity Name: | STONE & WEBSTER ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Oct 1987 (38 years ago) |
Date of dissolution: | 20 Oct 1989 (36 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Oct 1989 (36 years ago) |
Document Number: | P16394 |
FEI/EIN Number | 133424251 |
Address: | CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, 10019 |
Mail Address: | CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, 10019 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BRODFELD, BRUNO | President | 245 SUMMER STREET, BOSTON, MA |
BRODFELD, BRUNO | Director | 245 SUMMER STREET, BOSTON, MA |
CLEVELAND, JAMES A. | Vice President | 245 SUMMER STREET, BOSTON, MA |
HOFMANN, PETER | Vice President | 10002 PRINC. PLM DR 212, TAMPA, FL |
PETRILLO, JOSEPH L. | Vice President | 245 SUMMER STREET, BOSTON, MA |
NOONAN, FRANCIS J. | Treasurer | 245 SUMMER STREET, BOSTON, MA |
DURNING, PETER F. | Assistant Secretary | 250 WEST 34TH STREET, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1989-10-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-10-20 | CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 1989-10-20 | CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY 10019 | - |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State