Search icon

THE MERRICK CORPORATION OF NEW JERSEY

Company Details

Entity Name: THE MERRICK CORPORATION OF NEW JERSEY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 16 Nov 1988 (36 years ago)
Date of dissolution: 30 Sep 1991 (33 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Sep 1991 (33 years ago)
Document Number: P21793
FEI/EIN Number 22-1109790
Address: GENERAL SIGNAL CORP., HIGH RIDGE PARK, STAMFORD, CT 06904
Mail Address: GENERAL SIGNAL CORP., HIGH RIDGE PARK, STAMFORD, CT 06904
Place of Formation: NEW JERSEY

Secretary

Name Role Address
SMITH, EDGAR J., JR. Secretary 26 LEFURGY AVENUE, HASTINGSON HUDSON, NY

Director

Name Role Address
SMITH, EDGAR J., JR. Director 26 LEFURGY AVENUE, HASTINGSON HUDSON, NY

Assistant Secretary

Name Role Address
CUNNANE, THOMAS A. Assistant Secretary 68 DORIS DRIVE, MONROE, CT

Vice President

Name Role Address
MITCHELL, GRIFFIN L. Vice President 1103 TECH DRIVE, LYNN HAVEN, FL
KANTOR, ERWIN Vice President HIGH RIDGE PARK, STAMFORD, CT
SMITH, EDGAR J., JR. Vice President 26 LEFURGY AVENUE, HASTINGSON HUDSON, NY
JACQMIN, MICHAEL R. Vice President 57 BUNKER HILL DRIVE, TRUMBULL, CT

President

Name Role Address
TANNEHILL, JOSEPH K. President 3060 30TH COURT, PANAMA CITY, FL

Treasurer

Name Role Address
JACQMIN, MICHAEL R. Treasurer 57 BUNKER HILL DRIVE, TRUMBULL, CT

Events

Event Type Filed Date Value Description
WITHDRAWAL 1991-09-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 1989-08-02 GENERAL SIGNAL CORP., HIGH RIDGE PARK, STAMFORD, CT 06904 No data
CHANGE OF MAILING ADDRESS 1989-08-02 GENERAL SIGNAL CORP., HIGH RIDGE PARK, STAMFORD, CT 06904 No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State