Entity Name: | HANDEX ENVIRONMENTAL RECOVERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Jun 1989 (36 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | P24656 |
FEI/EIN Number | 22-2941704 |
Address: | 500 CAMPUS DRIVE, PO BOX 451, MORGANVILLE, NJ 07751 |
Mail Address: | 500 CAMPUS DRIVE, PO BOX 451, MORGANVILLE, NJ 07751 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
SMITH, CURTIS LEE JR | Director | 55 OCEAN AVE. 10A, MONMOUTH BEACH, NJ |
GOLDFINGER, DAVID A | Director | 2579 BISCAYNE BLVD., BEACHWOOD, OH |
OSBORNE, RICHARD L | Director | 1103 ROYAL OAK DRIVE, CHAGRIN FALLS, OH |
D'AMIANO, ANTHONY J. | Director | 16 LONGVIEW DRIVE, HOLMDEL, NJ |
SMITH, STUART O. | Director | 703 HELEN ST., MT. DORA, FL |
Name | Role | Address |
---|---|---|
SMITH, STUART O. | Vice President | 703 HELEN ST., MT. DORA, FL |
Name | Role | Address |
---|---|---|
SMITH, STUART O. | Secretary | 703 HELEN ST., MT. DORA, FL |
Name | Role | Address |
---|---|---|
ST. JAMES, JOHN | Treasurer | 1701 ALLENWOOD ROAD, WALL, NJ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1990-02-19 | 500 CAMPUS DRIVE, PO BOX 451, MORGANVILLE, NJ 07751 | No data |
CHANGE OF MAILING ADDRESS | 1990-02-19 | 500 CAMPUS DRIVE, PO BOX 451, MORGANVILLE, NJ 07751 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State