Detail by Officer/Registered Agent Name
Foreign Profit Corporation
SERVICEMASTER INDUSTRIES, INC.
Filing Information
831377
36-2083085
12/04/1973
DE
INACTIVE
WITHDRAWAL
10/21/1987
NONE
Principal Address
Changed: 10/21/1987
2300 WARRENVILLE ROAD
DOWNERS GROVE, IL 60515
DOWNERS GROVE, IL 60515
Changed: 10/21/1987
Mailing Address
Changed: 10/21/1987
2300 WARRENVILLE ROAD
DOWNERS GROVE, IL 60515
DOWNERS GROVE, IL 60515
Changed: 10/21/1987
Registered Agent Name & Address
NONE
Officer/Director Detail
Name & Address
Title D
BEREZNY, PAUL JR
Title D
EMERY, ALLAN C
Title V
ERICKSON, ROBERT D
Title V
OLSEN, E L
Title D
STAIR, CHARLES
Title D
HANSEN, KENNETH N
Title D
BEREZNY, PAUL JR
624 CIRCLE LANE
LAKE FOREST, IL 00000
LAKE FOREST, IL 00000
Title D
EMERY, ALLAN C
790 COMMERCIAL ST
EAST WEYMOUTH, MA 00000
EAST WEYMOUTH, MA 00000
Title V
ERICKSON, ROBERT D
526 N WASHINGTON ST
HINSDALE, IL 00000
HINSDALE, IL 00000
Title V
OLSEN, E L
199 ARAPAHOE
CAROL STREAM, IL
CAROL STREAM, IL
Title D
STAIR, CHARLES
25 W 487 PLAMONDON RD
WHEATON, IL 00000
WHEATON, IL 00000
Title D
HANSEN, KENNETH N
2072 CHINA FLAT RD
SANTA BARBARA, CA 00000
SANTA BARBARA, CA 00000
Annual Reports
Report Year | Filed Date |
1984 | 05/15/1984 |
1985 | 04/05/1985 |
1986 | 04/23/1986 |
Document Images
No images are available for this filing. |