Search icon

HANDEX ENVIRONMENTAL RECOVERY, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

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

Vice President

Name Role Address
SMITH, STUART O. Vice President 703 HELEN ST., MT. DORA, FL

Secretary

Name Role Address
SMITH, STUART O. Secretary 703 HELEN ST., MT. DORA, FL

Treasurer

Name Role Address
ST. JAMES, JOHN Treasurer 1701 ALLENWOOD ROAD, WALL, NJ

Events

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