Entity Name: | THE GIEGERICH CO. OF FLORIDA |
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 Jan 1988 (37 years ago) |
Date of dissolution: | 11 May 1994 (31 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 May 1994 (31 years ago) |
Document Number: | P17670 |
FEI/EIN Number |
061224053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O THE GIEGERICH CO., ONE SELLECK STREET, NORWALK, CT, 06855, US |
Mail Address: | C/O THE GIEGERICH CO., ONE SELLECK STREET, NORWALK, CT, 06855, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
IZZO, ANTHONY F. | President | ONE SELLECK ST, NORWALK, CT |
IZZO, ANTHONY F. | Director | ONE SELLECK ST, NORWALK, CT |
BAFUNDI, HAROLD L. | Vice President | ONE SELLECK ST, NORWALK, CT |
BAFUNDI, HAROLD L. | Director | ONE SELLECK ST, NORWALK, CT |
KNOWLES, BRUCE M. | Secretary | ONE SELLECK ST, NORWALK, CT |
GIEGERICH, LESTER R. | Director | ONE SELLECK ST, NORWALK, CT |
KNOWLES, BRUCE M. | Treasurer | ONE SELLECK ST, NORWALK, CT |
KNOWLES, BRUCE M. | Director | ONE SELLECK ST, NORWALK, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1994-05-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-11 | C/O THE GIEGERICH CO., ONE SELLECK STREET, NORWALK, CT 06855 | - |
CHANGE OF MAILING ADDRESS | 1994-05-11 | C/O THE GIEGERICH CO., ONE SELLECK STREET, NORWALK, CT 06855 | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State