Search icon

OAKITE PRODUCTS, INC.

Company Details

Entity Name: OAKITE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Jan 1989 (36 years ago)
Document Number: P22675
FEI/EIN Number 222950544
Address: 50 VALLEY RD., BERKELEY HEIGHTS, NJ, 07922
Mail Address: 50 VALLEY RD., BERKELEY HEIGHTS, NJ, 07922
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 8751 W. BROWARD BLVD., PLANTATION, FL, 33324

Director

Name Role Address
CONWAY, WILLIAM E., JR. Director 1001 PENN. AVE NW S-220S, WASHINGTON, DC
NORRIS, STEPHEN, L Director 1001 PENSLYVANIA AVE N.W, WASHINGTON DC
LEDFORD, GREGORY S. Director 1001 PENN. AVE NW S-220S, WASHINGTON, DC

Vice President

Name Role Address
LEDFORD, GREGORY S. Vice President 1001 PENN. AVE NW S-220S, WASHINGTON, DC
CONWAY, WILLIAM E., JR. Vice President 1001 PENN. AVE NW S-220S, WASHINGTON, DC
EHLER, THOMAS, H Vice President 4N 333 ROHLWING RD, ADDISON, IL

Secretary

Name Role Address
LEDFORD, GREGORY S. Secretary 1001 PENN. AVE NW S-220S, WASHINGTON, DC
CONWAY, WILLIAM E., JR. Secretary 1001 PENN. AVE NW S-220S, WASHINGTON, DC
SILBERBOGEN, PAUL, M Secretary 88 VALLEY RD, BERKELEY HTS, NJ

President

Name Role Address
MITCHELL, KENNETH, P President 7 INDIA BROOK DR, MENDHAM, NJ

Treasurer

Name Role Address
SILBERBOGEN, PAUL, M Treasurer 88 VALLEY RD, BERKELEY HTS, NJ

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data
NAME CHANGE AMENDMENT 1989-12-07 OAKITE PRODUCTS, INC. No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State