Search icon

CARNAUDMETALBOX ENTERPRISES, INC.

Company Details

Entity Name: CARNAUDMETALBOX ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 27 Mar 1991 (34 years ago)
Date of dissolution: 13 Aug 1993 (31 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (31 years ago)
Document Number: P33321
FEI/EIN Number 06-0720825
Address: 33 RIVERSIDE AVENUE, WESTPORT, CT 06880
Mail Address: 33 RIVERSIDE AVENUE, WESTPORT, CT 06880
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
HEWETT, PETER J. Director 33 RIVERSIDE AVENUE, WESTPORT, CT
BARBERI, ROBERT O. Director 33 RIVERSIDE AVENUE, WESTPORT, CT

Vice President

Name Role Address
BARBERI, ROBERT O. Vice President 33 RIVERSIDE AVENUE, WESTPORT, CT
LOMAX, HOWARD C. Vice President ONE RISDON STREET, NAUGATUCK, CT
LAURIN, FRANCOIS C. Vice President 6 BOULEVARD DU PARC, F92200 NEUILLY SUR/SE

Secretary

Name Role Address
BARBERI, ROBERT O. Secretary 33 RIVERSIDE AVENUE, WESTPORT, CT

Treasurer

Name Role Address
LOMAX, HOWARD C. Treasurer ONE RISDON STREET, NAUGATUCK, CT

President

Name Role Address
HEWETT, PETER J. President 33 RIVERSIDE AVENUE, WESTPORT, CT

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1993-08-13 No data No data
NAME CHANGE AMENDMENT 1992-06-08 CARNAUDMETALBOX ENTERPRISES, INC. No data
REGISTERED AGENT NAME CHANGED 1992-03-31 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-31 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State