Entity Name: | ADRATIC INDUSTRIES, 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: | 14 Mar 1988 (37 years ago) |
Date of dissolution: | 05 Mar 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Mar 2008 (17 years ago) |
Document Number: | P18415 |
FEI/EIN Number |
141671486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | %COOKSON AMERICA, INC., ONE COOKSON PLACE, PROVIDENCE, RI, 02903, US |
Mail Address: | %COOKSON AMERICA, INC., ONE COOKSON PLACE, PROVIDENCE, RI, 02903, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
EHLMAN JOHN W | Treasurer | 1404 NEWTON DRIVE, CHAMPAIGN, IL, 61824 |
EHLMAN JOHN W | Director | 1404 NEWTON DRIVE, CHAMPAIGN, IL, 61824 |
NOVAK GARY | President | 250 PARK WEST DRIVE, PITTSBURGH, PA, 15275 |
NOVAK GARY | Director | 250 PARK WEST DRIVE, PITTSBURGH, PA, 15275 |
RAY TYLER T | Assistant Secretary | ONE COOKSON PLACE, PROVIDENCE, RI, 02903 |
MALHERBE JEAN-PIERRE | Executive Vice President | MECHELSESTEENWEB, 455 B1, B-1950 KRAAINEM BELGIUM |
MALHERBE JEAN-PIERRE | Director | MECHELSESTEENWEB, 455 B1, B-1950 KRAAINEM BELGIUM |
SATINA DONALD | Secretary | 250 PARK WEST DRIVE, PITTSBURGH, PA, 15275 |
CREIGHTON JOSEPH W | Assistant Treasurer | ONE COOKSON PLACE, PROVIDENCE, RI, 02903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-03-05 | %COOKSON AMERICA, INC., ONE COOKSON PLACE, PROVIDENCE, RI 02903 | - |
WITHDRAWAL | 2008-03-05 | - | - |
CHANGE OF MAILING ADDRESS | 2008-03-05 | %COOKSON AMERICA, INC., ONE COOKSON PLACE, PROVIDENCE, RI 02903 | - |
NAME CHANGE AMENDMENT | 2008-02-01 | ADRATIC INDUSTRIES, INC. | - |
NAME CHANGE AMENDMENT | 1998-10-09 | PREMIER REFRACTORIES, INC. | - |
REINSTATEMENT | 1998-03-23 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
EVENT CONVERTED TO NOTES | 1991-12-05 | - | - |
NAME CHANGE AMENDMENT | 1989-12-01 | ADIENCE, INC. | - |
Name | Date |
---|---|
Withdrawal | 2008-03-05 |
Name Change | 2008-02-01 |
ANNUAL REPORT | 2007-03-09 |
ANNUAL REPORT | 2006-03-08 |
ANNUAL REPORT | 2005-01-21 |
ANNUAL REPORT | 2004-01-20 |
ANNUAL REPORT | 2003-02-06 |
ANNUAL REPORT | 2002-02-07 |
ANNUAL REPORT | 2001-03-02 |
ANNUAL REPORT | 2000-04-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State