Entity Name: | ITL-CRL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Jan 1991 (34 years ago) |
Date of dissolution: | 18 Oct 1993 (31 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Oct 1993 (31 years ago) |
Document Number: | P32448 |
FEI/EIN Number | 06-1311874 |
Address: | BARCLAYS BUSINESS CREDIT, INC., 200 GLASTONBURY BLVD., GLASTONBURY, CT 06033 |
Mail Address: | BARCLAYS BUSINESS CREDIT, INC., 200 GLASTONBURY BLVD., GLASTONBURY, CT 06033 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LOMBARDI, ED W | Treasurer | 62 LEDGEWOOD DR, GLASTONBURY, CT |
Name | Role | Address |
---|---|---|
HANSON, SANDRA | President | 75 SCULLY RD, SOMERS, CT |
Name | Role | Address |
---|---|---|
HANSON, SANDRA | Director | 75 SCULLY RD, SOMERS, CT |
DEANS, JOHN E. | Director | 30 BROOKHAVEN RD., GLASTONBURY, CT |
Name | Role | Address |
---|---|---|
HEWITT, PETER | Vice President | 300 CONESTOGA WAY, GLASTONBURY, CT |
Name | Role | Address |
---|---|---|
DEANS, JOHN E. | Secretary | 30 BROOKHAVEN RD., GLASTONBURY, CT |
Name | Role | Address |
---|---|---|
LORENSON, DAVID A. | Assistant Secretary | 130 JUNIPER LANE, AVON, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1993-10-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1993-10-18 | BARCLAYS BUSINESS CREDIT, INC., 200 GLASTONBURY BLVD., GLASTONBURY, CT 06033 | No data |
CHANGE OF MAILING ADDRESS | 1993-10-18 | BARCLAYS BUSINESS CREDIT, INC., 200 GLASTONBURY BLVD., GLASTONBURY, CT 06033 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State