Search icon

A & M N.Y. ITALIAN ICES, INC.

Company Details

Entity Name: A & M N.Y. ITALIAN ICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Aug 1997 (28 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P97000070673
Address: 631 LYONS ROAD APT 12103, COCONUT CREEK, FL, 33063
Mail Address: 631 LYONS ROAD APT 12103, COCONUT CREEK, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ORTEGA ADELBERT Agent 631 LYONS ROAD APT 12103, COCONUT CREEK, FL, 33063

President

Name Role Address
ORTEGA ADELBERT President 631 LYONS ROAD APT 12103, COCONUT CREEK, FL, 33063

Director

Name Role Address
ORTEGA ADELBERT Director 631 LYONS ROAD APT 12103, COCONUT CREEK, FL, 33063
TRIGONIS MICHAEL J Director 260-25 UNION TURNPIKE, GLENN OAKS, NY, 11004

Vice President

Name Role Address
TRIGONIS MICHAEL J Vice President 260-25 UNION TURNPIKE, GLENN OAKS, NY, 11004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
NAME CHANGE AMENDMENT 1997-09-11 A & M N.Y. ITALIAN ICES, INC. No data

Documents

Name Date
NAME CHANGE 1997-09-11
Domestic Profit Articles 1997-08-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State