Search icon

GENERAL SIGNAL CORPORATION - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GENERAL SIGNAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Jan 1979 (47 years ago)
Branch of: GENERAL SIGNAL CORPORATION, NEW YORK (Company Number 2304767)
Date of dissolution: 05 Oct 1998 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Oct 1998 (27 years ago)
Document Number: 842347
FEI/EIN Number 160445660
Address: %SPX CORPORATION, 700 TERRACE POINT DR., MUSKEGON, MI, 49443, US
Mail Address: P. O. BOX 10010, STAMFORD, CT, 06904, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
BOBER JOANNE L Secretary HIGH RIDGE PARK, STAMFORD, CT
MARTIN TERRENCE Chief Financial Officer HIGH RIDGE PARK, STAMFORD, CT
MARTIN TERRENCE Treasurer HIGH RIDGE PARK, STAMFORD, CT
DOHERTY JAMES H Assistant Treasurer HIGH RIDGE PARK, STAMFORD, CT, 06904
LOCKHART MICHAEL Chief Executive Officer HIGH RIDGE PARK, STAMFORD, CT
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
ELIZABETH CONKLYN Vice President HIGH RIDGE PARK, STAMFORD, CT

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 1998-10-08 %SPX CORPORATION, 700 TERRACE POINT DR., MUSKEGON, MI 49443 -
CHANGE OF MAILING ADDRESS 1995-04-18 %SPX CORPORATION, 700 TERRACE POINT DR., MUSKEGON, MI 49443 -
REGISTERED AGENT NAME CHANGED 1992-07-09 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-09 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
EVENT CONVERTED TO NOTES 1986-02-05 - -

Documents

Name Date
Withdrawal 1998-10-05
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State