Entity Name: | UNION SWITCH & SIGNAL CONSTRUCTION COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Jun 1975 (50 years ago) |
Date of dissolution: | 30 Jun 1980 (45 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Jun 1980 (45 years ago) |
Document Number: | 834595 |
FEI/EIN Number | 25-0849041 |
Address: | % AMSTAN CORPORATION ATTN:CORP.SECRETARY, 40 WEST 40TH STREET, NEW YORK, NY 10018 |
Mail Address: | % AMSTAN CORPORATION ATTN:CORP.SECRETARY, 40 WEST 40TH STREET, NEW YORK, NY 10018 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
MARQUARD, WILLIAM A. | Director | 40 W. 40 STREET, NEW YORK, NY |
GRANT, JOHN L. | Director | 40 W. 40 STREET, NEW YORK, NY |
Name | Role | Address |
---|---|---|
RAMSDELL, C BENJAMIN | Vice President | THREE GATEWAY CENTER, PITTSBURGH, PA |
FRANCIS, RICHARD H. | Vice President | 40 W. 40 STREET, NEW YORK, NY |
GEER, JOHN F. | Vice President | 40 W. 40 STREET, NEW YORK, NY |
STEINER, HENRY H. | Vice President | 40 W. 40 STREET, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1980-06-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1980-06-30 | % AMSTAN CORPORATION ATTN:CORP.SECRETARY, 40 WEST 40TH STREET, NEW YORK, NY 10018 | No data |
CHANGE OF MAILING ADDRESS | 1980-06-30 | % AMSTAN CORPORATION ATTN:CORP.SECRETARY, 40 WEST 40TH STREET, NEW YORK, NY 10018 | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State