Entity Name: | GENERAL SIGNAL MFG.CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Dec 1976 (48 years ago) |
Date of dissolution: | 23 Oct 1985 (39 years ago) |
Last Event: | MERGER |
Event Date Filed: | 23 Oct 1985 (39 years ago) |
Document Number: | 837606 |
FEI/EIN Number | 84-0563349 |
Address: | #2 HIGH RIDGE PARK, P.O. BOX 10008, STAMFORD, CT 06904 |
Mail Address: | #2 HIGH RIDGE PARK, P.O. BOX 10008, STAMFORD, CT 06904 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
KIMBALL, D.T. | President | HIGH RIDGE PARK, STAMFORD, CT |
Name | Role | Address |
---|---|---|
KIMBALL, D.T. | Director | HIGH RIDGE PARK, STAMFORD, CT |
SMITH, E.J., JR. | Director | HIGH RIDGE PARK, STAMFORD, CT |
WIEDEMANN, T.J. | Director | HIGH RIDGE PARK, STAMFORD, CT |
Name | Role | Address |
---|---|---|
HIPPS, J.R. | Vice President | HIGH RIDGE PARK, STAMFORD, CT |
KANTOR, E. | Vice President | HIGH RIDGE PARK, STAMFORD, CT |
SMITH, E.J., JR. | Vice President | HIGH RIDGE PARK, STAMFORD, CT |
Name | Role | Address |
---|---|---|
HIPPS, J.R. | Treasurer | HIGH RIDGE PARK, STAMFORD, CT |
WIEDEMANN, T.J. | Treasurer | HIGH RIDGE PARK, STAMFORD, CT |
Name | Role | Address |
---|---|---|
SMITH, E.J., JR. | Secretary | HIGH RIDGE PARK, STAMFORD, CT |
Name | Role | Address |
---|---|---|
CUNNANE, T.A. | Assistant Secretary | HIGH RIDGE PARK, STAMFORD, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 1985-10-23 | No data | MERGING INTO: 845071 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State