Entity Name: | ANDOVER CONTROLS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 May 1978 (47 years ago) |
Date of dissolution: | 28 Apr 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Apr 2004 (21 years ago) |
Document Number: | 840696 |
FEI/EIN Number |
061274463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 254 SOUTH MAIN STREET, NEW CITY, NY, 10956 |
Mail Address: | 254 SOUTH MAIN STREET, NEW CITY, NY, 10956 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
LAPOINTE WILLIAM | President | 15 WRIGHT ROAD, HOLLIS, NH, 03049 |
TEMPLER JEFFREY | Treasurer | 1691 COMMONWEALTH AVENUE, W. NEWTON, MA |
KLEIN ROBERT | Vice President | 11 QUAIL RUN HOLLOW, ANDOVER, MA, 01810 |
SHARP DAVID | Assistant Secretary | 300 BRICKSTONE SQUARE, ANDOVER, MA, 01810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-04-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-28 | 254 SOUTH MAIN STREET, NEW CITY, NY 10956 | - |
CHANGE OF MAILING ADDRESS | 2004-04-28 | 254 SOUTH MAIN STREET, NEW CITY, NY 10956 | - |
REINSTATEMENT | 2003-12-26 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 1991-10-22 | - | - |
AMENDMENT | 1984-05-10 | - | - |
Name | Date |
---|---|
Withdrawal | 2004-04-28 |
ANNUAL REPORT | 2004-02-15 |
REINSTATEMENT | 2003-12-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State