Entity Name: | UNITED ABRASIVES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Apr 1992 (33 years ago) |
Branch of: | UNITED ABRASIVES, INC., NEW YORK (Company Number 289865) |
Document Number: | P38242 |
FEI/EIN Number |
13-2656850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 185 Boston Post Road, North Windham, CT, 06256, US |
Mail Address: | 185 Boston Post Road, North Windham, CT, 06256, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Marziali Aris | Chairman | 185 Boston Post Road, North Windham, CT, 06256 |
Marziali Aris | Treasurer | 185 Boston Post Road, North Windham, CT, 06256 |
Comer Christopher | Chief Financial Officer | 185 Boston Post Road, North Windham, CT, 06256 |
Marziali Aris | Director | 185 Boston Post Road, North Windham, CT, 06256 |
Filippi Riccardo | Director | 185 Boston Post Road, North Windham, CT, 06256 |
Peinetti Fabrizio | Director | 185 Boston Post Road, North Windham, CT, 06256 |
CT CORPORATION SYSTEM | Agent | C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-01 | 185 Boston Post Road, North Windham, CT 06256 | - |
CHANGE OF MAILING ADDRESS | 2024-03-01 | 185 Boston Post Road, North Windham, CT 06256 | - |
REGISTERED AGENT NAME CHANGED | 2013-07-02 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-02 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State