Entity Name: | GENERAL SIGNAL 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: | 10 Jan 1979 (46 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
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 | - | - |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State