Entity Name: | WESTERN COGENERATION COMPANY, 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: | 26 Jun 1991 (34 years ago) |
Date of dissolution: | 10 Apr 1996 (29 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Apr 1996 (29 years ago) |
Document Number: | P34482 |
FEI/EIN Number |
133472424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 277 PARK AVENUE, NEW YORK, NY, 10172 |
Mail Address: | 277 PARK AVENUE, NEW YORK, NY, 10172 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
POWER CLAIRE M | Assistant Secretary | 140 BROADWAY, NEW YORK, NY |
SVENSON, CHARLES O. | President | 140 BROADWAY, NEW YORK, NY |
SVENSON, CHARLES O. | Director | 140 BROADWAY, NEW YORK, NY |
SIEGLER, THOMAS E. | Vice President | 140 BROADWAY, NEW YORK, NY |
SIEGLER, THOMAS E. | Secretary | 140 BROADWAY, NEW YORK, NY |
SIEGLER, THOMAS E. | Director | 140 BROADWAY, NEW YORK, NY |
GORMAN, GERALD J. | Vice President | 140 BROAWAY, NEW YORK, NY |
GORMAN, GERALD J. | Treasurer | 140 BROAWAY, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1996-04-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-10 | 277 PARK AVENUE, NEW YORK, NY 10172 | - |
CHANGE OF MAILING ADDRESS | 1996-04-10 | 277 PARK AVENUE, NEW YORK, NY 10172 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State