Search icon

GTEL ENVIRONMENTAL LABORATORIES, INC.

Company Details

Entity Name: GTEL ENVIRONMENTAL LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 26 Jul 1988 (37 years ago)
Date of dissolution: 20 Aug 1997 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Aug 1997 (27 years ago)
Document Number: P20211
FEI/EIN Number 02-0422004
Address: ATTENTION TAX DEPARTMENT, 100 RIVER RIDGE DRIVE, NORWOOD, MA 02062
Mail Address: 100 RIVER RIDGE DRIVE, 100 RIVER RIDGE DRIVE, NORWOOD, MA 02062
Place of Formation: DELAWARE

Treasurer

Name Role Address
SLINEY, ROBERT E. JR Treasurer 100 RIVER RIDGE DR, NORWOOD, MA

Assistant Treasurer

Name Role Address
ADLER, JOEL Assistant Treasurer 100 RIVER RIDGE DRIVE, NORWOOD, MA

President

Name Role Address
BARBER, WALTER C. President 100 RIVER RIDGE DRIVE, NORWOOD, MA

Director

Name Role Address
BARBER, WALTER C. Director 100 RIVER RIDGE DRIVE, NORWOOD, MA

Secretary

Name Role Address
FARRELL, CATHERINE L. Secretary 100 RIVER RIDGE DRIVE, NORWOOD, MA

Assistant Secretary

Name Role Address
TAYLOR, ANDREW E., JR. Assistant Secretary 53 STATE STREET, BOSTON, MA

Events

Event Type Filed Date Value Description
WITHDRAWAL 1997-08-20 No data No data
CHANGE OF MAILING ADDRESS 1993-04-15 ATTENTION TAX DEPARTMENT, 100 RIVER RIDGE DRIVE, NORWOOD, MA 02062 No data
CHANGE OF PRINCIPAL ADDRESS 1992-07-10 ATTENTION TAX DEPARTMENT, 100 RIVER RIDGE DRIVE, NORWOOD, MA 02062 No data

Documents

Name Date
WITHDRAWAL 1997-08-20
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State