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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
HEWETT, PETER J. | Director | 33 RIVERSIDE AVENUE, WESTPORT, CT |
BARBERI, ROBERT O. | Director | 33 RIVERSIDE AVENUE, WESTPORT, CT |
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 |
Name | Role | Address |
---|---|---|
BARBERI, ROBERT O. | Secretary | 33 RIVERSIDE AVENUE, WESTPORT, CT |
Name | Role | Address |
---|---|---|
LOMAX, HOWARD C. | Treasurer | ONE RISDON STREET, NAUGATUCK, CT |
Name | Role | Address |
---|---|---|
HEWETT, PETER J. | President | 33 RIVERSIDE AVENUE, WESTPORT, CT |
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