Search icon

CONTINENTAL-TOSCO, INC.

Company Details

Entity Name: CONTINENTAL-TOSCO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 01 Sep 1992 (32 years ago)
Date of dissolution: 18 Jul 1994 (31 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Jul 1994 (31 years ago)
Document Number: P40287
FEI/EIN Number 06-1347576
Address: C/O C T CORPORATION SYSTEM, 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324
Mail Address: C/O C T CORPORATION SYSTEM, 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: DELAWARE

President

Name Role Address
LAVINIA, ROBERT J. President 72, STAMFORD, CT

Secretary

Name Role Address
HUME, WILLIAM Secretary 72 CUMMINGS POINT ROAD, STAMFORD, CT
GROSS, ARTHUR L. Secretary 2300 CLAYTON ROAD SUITE 1100, CONCORD, CA

Chairman

Name Role Address
FRIBOURG, PAUL Chairman 277 PARK AVENUE, NEW YORK, NY

Treasurer

Name Role Address
YACURA, MARY ELLEN Treasurer 72 CUMMINGS POINT ROAD, STAMFORD, CT

Director

Name Role Address
O'MALLEY, THOMAS D. Director 72 CUMMINGS POINT ROAD, STAMFORD, CT

Events

Event Type Filed Date Value Description
WITHDRAWAL 1994-07-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-07-18 C/O C T CORPORATION SYSTEM, 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 1994-07-18 C/O C T CORPORATION SYSTEM, 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State