GINTELCO, INC. - Florida Company Profile
Branch
Entity Name: | GINTELCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Nov 1989 (36 years ago) |
Branch of: | GINTELCO, INC., NEW YORK (Company Number 882493) |
Date of dissolution: | 19 Sep 1990 (35 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Sep 1990 (35 years ago) |
Document Number: | P26803 |
FEI/EIN Number | 133246731 |
Address: | C/O MAI (RROKERS), INC., 708 THIRD AVE. - 8TH FLOOR, NEW YORK, NY, 10017 |
Mail Address: | C/O MAI (RROKERS), INC., 708 THIRD AVE. - 8TH FLOOR, NEW YORK, NY, 10017 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
FASANO, ROBERT P. | President | 5 CHESHIRE PLACE, STATEN ISLAND, NY |
FASANO, ROBERT P. | Director | 5 CHESHIRE PLACE, STATEN ISLAND, NY |
STRAUSS, BONNIE L. | Director | 435 E 79TH ST, NEW YORK, NY |
DANISH, MARCY J. | Treasurer | 26 COLBY AVE, RYE, NY |
CARROLL, KEVIN F. | Director | 5 KIPS RIDGE, CRESTMONT, MONTCLAIR, NJ |
GREGSON, CHARLES H. | Director | BOX 25, FAR HILLS, NJ |
COHEN, ROGER J. | Director | 33 BUFFALO RUN, EAST BRUNSWICK, NJ |
BASCONE, LLOYD | Agent | 4400 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431 |
DANISH, MARCY J. | Secretary | 26 COLBY AVE, RYE, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1990-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-09-19 | C/O MAI (RROKERS), INC., 708 THIRD AVE. - 8TH FLOOR, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 1990-09-19 | C/O MAI (RROKERS), INC., 708 THIRD AVE. - 8TH FLOOR, NEW YORK, NY 10017 | - |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State