Search icon

FLETCHER-THOMPSON, INC.

Branch

Company Details

Entity Name: FLETCHER-THOMPSON, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 May 1978 (47 years ago)
Branch of: FLETCHER-THOMPSON, INC., CONNECTICUT (Company Number 0084671)
Document Number: 840663
FEI/EIN Number 060349730
Address: 855 Main Street, Bridgeport, CT, 06604, US
Mail Address: 855 Main Street, Bridgeport, CT, 06604, US
Place of Formation: CONNECTICUT

Agent

Name Role Address
MONROE W. BRADLEY Agent 239 E. VIRGINIA STREET, TALLAHASSEE, FL, 32301

Chairman

Name Role Address
BEAUDIN JAMES A Chairman 4884 HAMPSHIRE COURT UNIT 301, NAPLES, FL, 34112

Secretary

Name Role Address
OLIVETO JOHN C Secretary 20 FAIRLAWN DRIVE, WALLINGFORD, CT, 06482

President

Name Role Address
MARCINEK MICHAEL S President 6 DAHLIA LANE, SEYMOUR, CT, 06483

Treasurer

Name Role Address
MARCINEK MICHAEL S Treasurer 6 DAHLIA LANE, SEYMOUR, CT, 06483

Vice President

Name Role Address
BAUR KURT Vice President 65 SOUTHFIELD ROAD, PRINCETON JUNCTION, NJ, 08550
Voelker Richard K Vice President 855 Main Street, Bridgeport, CT, 06604
Curley Walter A Vice President 345 Seventh Avenue, New York, NY, 10001

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2008-02-06 No data No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1995-01-10 No data No data
REVOKED FOR ANNUAL REPORT 1994-08-26 No data No data

Date of last update: 01 Feb 2025

Sources: Florida Department of State