Search icon

HARBISON-WALKER REFRACTORIES COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HARBISON-WALKER REFRACTORIES COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Jul 1988 (37 years ago)
Date of dissolution: 15 Apr 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: P20256
FEI/EIN Number 751384259
Address: 1305 Cherrington Parkway, MOON TOWNSHIP, PA, 15108, US
Mail Address: 1305 Cherrington Parkway, ATTN TAX DEPT, MOON TOWNSHIP, PA, 15108, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Nock Jessica L Director 1305 Cherrington Parkway, MOON TOWNSHIP, PA, 15108
Jackson Carol Vice President 1305 Cherrington Parkway, MOON TOWNSHIP, PA, 15108
Winfield Frances R Chief Financial Officer 1305 Cherrington Parkway, MOON TOWNSHIP, PA, 15108
Hall Douglas M Vice President 1305 Cherrington Parkway, MOON TOWNSHIP, PA, 15108
Delo Stephen M President 1305 Cherrington Parkway, MOON TOWNSHIP, PA, 15108
SCHALK MICHAEL A Director 1305 Cherrington Parkway, MOON TOWNSHIP, PA, 15108

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-04-15 - -
REGISTERED AGENT CHANGED 2016-04-15 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2015-04-17 1305 Cherrington Parkway, Suite 100, MOON TOWNSHIP, PA 15108 -
CHANGE OF MAILING ADDRESS 2015-04-17 1305 Cherrington Parkway, Suite 100, MOON TOWNSHIP, PA 15108 -
NAME CHANGE AMENDMENT 1996-02-15 HARBISON-WALKER REFRACTORIES COMPANY -
NAME CHANGE AMENDMENT 1992-07-14 INDRESCO INC. -

Documents

Name Date
Withdrawal 2016-04-15
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-22
Reg. Agent Change 2014-03-19
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-04-22
Reg. Agent Change 2008-12-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State