Entity Name: | POWER PROJECTS, 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: | 04 Mar 1988 (37 years ago) |
Date of dissolution: | 10 Oct 1991 (34 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Oct 1991 (34 years ago) |
Document Number: | P18285 |
FEI/EIN Number |
061217297
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 202 CARNEGIE CENTER, SUITE 100, PRINCETON, NJ, 08540 |
Mail Address: | 202 CARNEGIE CENTER, SUITE 100, PRINCETON, NJ, 08540 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STEWART, JOHN R. | President | 10 MAPLE RD., PORTLAND, CT |
STEWART, JOHN R. | Director | 10 MAPLE RD., PORTLAND, CT |
MCNAMARA, BRIAN F. | Secretary | 21 VAN BUREN AVE. W., HARTFORD, CT |
MCNAMARA, BRIAN F. | Director | 21 VAN BUREN AVE. W., HARTFORD, CT |
BUTLER, JOHN J. | Treasurer | 17 COBBLESTONE LANE, E. LONGMEADOW, MA |
AUSTIN, RICHARD D. | Assistant Secretary | 5 WHITMAN DR., GRANBY, CT |
DOODY, JAMES J., III | Assistant Secretary | 12 LILAC LA., FARMINGTON, CT |
JEWELL, RICHARD W. | AC | 34 NEARWATER RD., ROWAYTON, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1991-10-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-10-10 | 202 CARNEGIE CENTER, SUITE 100, PRINCETON, NJ 08540 | - |
CHANGE OF MAILING ADDRESS | 1991-10-10 | 202 CARNEGIE CENTER, SUITE 100, PRINCETON, NJ 08540 | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State