BAC KILLAM INC. - Florida Company Profile

Entity Name: | BAC KILLAM INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Oct 1992 (33 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P40976 |
FEI/EIN Number | 131891379 |
Address: | 49 W 37TH ST, NEW YORK, NY, 10018, US |
Mail Address: | C/O TAX DEPARTMENT, 81 WYMAN STREET, WALTHAM, MA, 02454 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
LAMBERT, SANDRA L. | Secretary | 81 WYMAN STREET, WALTHAM, MA, 02454 |
KENDALL MARTIN | President | 27 BLEEKER ST, MILLBURN, NJ, 07041 |
KENDALL MARTIN | Director | 27 BLEEKER ST, MILLBURN, NJ, 07041 |
GOLDSTEIN JACK | Vice President | 1 UNIVERSITY PLAZA, HACKENSACK, NJ, 07601 |
APICERNO KENNETH | Treasurer | 81 WYMAN STREET, WALTHAM, MA, 02454 |
APPLETON JOHN | Director | 81 WYMAN STREET, WALTHAM, MA, 02454 |
AGHABABAIN ROBERT | Assistant Secretary | 81 WYMAN ST, WALTHAM, MA, 02454 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-30 | 49 W 37TH ST, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 1999-04-30 | 49 W 37TH ST, NEW YORK, NY 10018 | - |
NAME CHANGE AMENDMENT | 1997-06-17 | BAC KILLAM INC. | - |
NAME CHANGE AMENDMENT | 1995-10-02 | BETTIGOLE ANDREWS CLARK & KILLAM ASSOCIATES INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-07-20 |
ANNUAL REPORT | 1999-04-30 |
ANNUAL REPORT | 1998-05-01 |
NAME CHANGE | 1997-06-17 |
ANNUAL REPORT | 1997-05-05 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State