Search icon

CONFERENCE-CALL USA, INC. - Florida Company Profile

Company Details

Entity Name: CONFERENCE-CALL USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 1991 (34 years ago)
Date of dissolution: 09 Jun 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Jun 2004 (21 years ago)
Document Number: P34273
FEI/EIN Number 581719813

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3 HIGH RIDGE PARK, STAMFORD, CT, 06905
Mail Address: 3 HIGH RIDGE PARK, STAMFORD, CT, 06905
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TOW LEONARD Director 3 HIGH RIDGE PARK, STAMFORD, CT, 06905
CASEY JOHN H President 3 HIGH RIDGE PARK, STAMFORD, CT, 06905
CASEY JOHN H Director 3 HIGH RIDGE PARK, STAMFORD, CT, 06905
COOGLE VIRGINIA L Assistant Secretary 3 HIGH RIDGE PARK, STAMFORD, CT, 06905
ELLIOTT JERRY Chief Financial Officer 3 HIGH RIDGE PARK, STAMFORD, CT, 06905
MITTEN L. RUSSELL Secretary 3 HIGH RIDGE PARK, STAMFORD, CT, 06905
ARMOUR DONALD Treasurer 3 HIGH RIDGE PARK, STAMFORD, CT, 06905

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-06-09 - -
REINSTATEMENT 1998-12-07 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-06-06 3 HIGH RIDGE PARK, STAMFORD, CT 06905 -
CHANGE OF MAILING ADDRESS 1997-06-06 3 HIGH RIDGE PARK, STAMFORD, CT 06905 -
REINSTATEMENT 1995-09-29 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Withdrawal 2004-06-09
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-09
Reg. Agent Change 2002-12-27
ANNUAL REPORT 2002-04-12
ANNUAL REPORT 2001-04-20
Reg. Agent Change 2001-01-25
ANNUAL REPORT 2000-06-02
ANNUAL REPORT 1999-04-07
REINSTATEMENT 1998-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State