Search icon

COMPUMAT, INC.

Company Details

Entity Name: COMPUMAT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 01 Jun 1990 (35 years ago)
Date of dissolution: 26 Feb 1991 (34 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Feb 1991 (34 years ago)
Document Number: P29636
FEI/EIN Number 36-3127687
Address: 2975 WESTCHESTER AVE., PURCHASE, NY 10577
Mail Address: 2975 WESTCHESTER AVE., PURCHASE, NY 10577
Place of Formation: DELAWARE

President

Name Role Address
PLESHAR, GEORGE President 17W220 22ND ST., OAKBROOK TERRACE, IL

Director

Name Role Address
PLESHAR, GEORGE Director 17W220 22ND ST., OAKBROOK TERRACE, IL
SCHWARTZ, STUART E. Director 17W220 22ND ST., OAKBROOK TERRACE, IL
POWER, WILLIAM R. Director 17W220 22ND ST., OAKBROOK TERRACE, IL
MALLOZZI, EDWARD J. Director 40 CROSSWAYS PARK DRIVE, WOODBURY, NY
SHUKOVSKY, DAVID J. Director 327 S. LASALLE ST. #1300, CHICAGO, IL

Vice President

Name Role Address
SCHWARTZ, STUART E. Vice President 17W220 22ND ST., OAKBROOK TERRACE, IL

Secretary

Name Role Address
SCHWARTZ, STUART E. Secretary 17W220 22ND ST., OAKBROOK TERRACE, IL

Treasurer

Name Role Address
POWER, WILLIAM R. Treasurer 17W220 22ND ST., OAKBROOK TERRACE, IL

Chairman

Name Role Address
POWER, WILLIAM R. Chairman 17W220 22ND ST., OAKBROOK TERRACE, IL

Events

Event Type Filed Date Value Description
WITHDRAWAL 1991-02-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1991-02-26 2975 WESTCHESTER AVE., PURCHASE, NY 10577 No data
CHANGE OF MAILING ADDRESS 1991-02-26 2975 WESTCHESTER AVE., PURCHASE, NY 10577 No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State