AMES DEPARTMENT STORES, INC. - Florida Company Profile

Entity Name: | AMES DEPARTMENT STORES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 31 Oct 1989 (36 years ago) |
Date of dissolution: | 11 Oct 1991 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (34 years ago) |
Document Number: | P26663 |
FEI/EIN Number | 042269444 |
Address: | 2418 MAIN STREET, ROCKY HILL, CT, 06067-0801 |
Mail Address: | 2418 MAIN STREET, ROCKY HILL, CT, 06067-0801 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
- | Agent | - |
SPECTOR, EARL M. | Director | 12 MERRYWOOD LANE, SIMSBURY, CT |
PISTNER, STEPHEN | President | 1021 RHODES VILLA LANE, DELRAY BEACH, FL |
PISTNER, STEPHEN | Director | 1021 RHODES VILLA LANE, DELRAY BEACH, FL |
SPECTOR, EARL M. | Secretary | 12 MERRYWOOD LANE, SIMSBURY, CT |
SPECTOR, EARL M. | Treasurer | 12 MERRYWOOD LANE, SIMSBURY, CT |
THORNER, PETER | Vice President | 8 MESSEX LANE, WESTON, CT |
THORNER, PETER | Treasurer | 8 MESSEX LANE, WESTON, CT |
THORNER, PETER | Director | 8 MESSEX LANE, WESTON, CT |
VON MAYRHAUSER, MARK (AS | Treasurer | 41 BISHOP ROAD, W. HARTFORD, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2004-06-25 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State