Search icon

EMD CHEMICALS INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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