Entity Name: | STONE & WEBSTER ENVIRONMENTAL SERVICES, INC. |
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: | 15 Oct 1987 (37 years ago) |
Date of dissolution: | 20 Oct 1989 (35 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Oct 1989 (35 years ago) |
Document Number: | P16394 |
FEI/EIN Number |
133424251
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | - |
Date of last update: 01 Mar 2025
Sources: Florida Department of State