Search icon

RETAILER CONCENTRATE PRODUCTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RETAILER CONCENTRATE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jul 1995 (30 years ago)
Date of dissolution: 17 Nov 2005 (20 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 17 Nov 2005 (20 years ago)
Document Number: P95000054138
FEI/EIN Number 650596569
Address: 709 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, US
Mail Address: 709 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVALLO ERNEST J President 709 WESTCHESTER AVE, WEST PLAINS, NY, 10604
WEINSTEIN MICHAEL F Director 709 WESTCHESTER AVE, WEST PLAINS, NY, 10604
WEINSTEIN MICHAEL F Chief Executive Officer 709 WESTCHESTER AVE, WEST PLAINS, NY, 10604
ALLEN RICHARD Chief Financial Officer 709 WESTCHESTER AVE, WEST PLAINS, NY, 10604
KNIGHT JAMES A Secretary 280 PARK AVE, NEW YORK, NY, 10017
ESSNER GREG Treasurer 280 PARK AVE, NEW YORK, NY, 10017
CROWE ROBERT J Vice President 280 PARK AVE, NEW YORK, NY, 10017
- Agent -

Central Index Key

CIK number:
0001086085
Phone:
2124513140

Latest Filings

Form type:
424B3
File number:
333-78625-06
Filing date:
1999-12-27
File:
Form type:
S-4/A
File number:
333-78625-06
Filing date:
1999-12-22
File:
Form type:
S-4/A
File number:
333-78625-06
Filing date:
1999-12-10
File:
Form type:
S-4/A
File number:
333-78625-06
Filing date:
1999-11-12
File:
Form type:
S-4/A
File number:
333-78625-06
Filing date:
1999-10-01
File:

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2005-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-01 709 WESTCHESTER AVENUE, WHITE PLAINS, NY 10604 -
CHANGE OF MAILING ADDRESS 1998-05-01 709 WESTCHESTER AVENUE, WHITE PLAINS, NY 10604 -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2005-11-17
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-07-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State