Entity Name: | EMD CHEMICALS 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: | 13 Jun 1991 (34 years ago) |
Branch of: | EMD CHEMICALS INC., NEW YORK (Company Number 295254) |
Date of dissolution: | 05 Apr 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Apr 2004 (21 years ago) |
Document Number: | P34292 |
FEI/EIN Number |
132666399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 480 DEMOCRAT RD, GIBBSTOWN, NJ, 08027, US |
Mail Address: | 480 DEMOCRAT RD, GIBBSTOWN, NJ, 08027, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BROWN DOUGLAS E | President | 7 SKYLINE DRIVE, HAWTHORNE, NY, 10532 |
BROWN DOUGLAS E | Director | 7 SKYLINE DRIVE, HAWTHORNE, NY, 10532 |
LAMB KATHLEEN | Chief Financial Officer | 480 DEMOCRAT RD, GIBBSTOWN, NJ, 080271257 |
KUNST STEPHEN J. | Secretary | 480 DEMOCRAT RD, GIBBSTOWN, NJ, 08027 |
KUNST STEPHEN J. | Director | 480 DEMOCRAT RD, GIBBSTOWN, NJ, 08027 |
SOMBRDEK JAN DR | Chairman | 480 DEMOCRAT RD, GIBBSTOWN, NJ, 080271297 |
SOMBRDEK JAN DR | Director | 480 DEMOCRAT RD, GIBBSTOWN, NJ, 080271297 |
ENGLE J. MELVILLE | Director | 2751 NAPE VALLEY CORPORATE DRIVE, NAPA, CA, 94558 |
PETTIHELLI CLIFFORD E | Vice President | 480 DEMOCRAT RD, HAWTHORNE, NY, 10532 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-04-05 | - | - |
NAME CHANGE AMENDMENT | 2002-08-12 | EMD CHEMICALS INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-27 | 480 DEMOCRAT RD, GIBBSTOWN, NJ 08027 | - |
CHANGE OF MAILING ADDRESS | 2002-05-27 | 480 DEMOCRAT RD, GIBBSTOWN, NJ 08027 | - |
Name | Date |
---|---|
Withdrawal | 2004-04-05 |
ANNUAL REPORT | 2003-05-05 |
Name Change | 2002-08-12 |
ANNUAL REPORT | 2002-05-27 |
ANNUAL REPORT | 2001-05-31 |
ANNUAL REPORT | 2000-04-28 |
ANNUAL REPORT | 1999-04-29 |
ANNUAL REPORT | 1998-05-20 |
ANNUAL REPORT | 1997-04-28 |
ANNUAL REPORT | 1996-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State