Entity Name: | GE SEALANTS & ADHESIVES, INC. |
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: | 28 Feb 2000 (25 years ago) |
Date of dissolution: | 07 Dec 2007 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Dec 2007 (17 years ago) |
Document Number: | F00000001312 |
FEI/EIN Number |
730334870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 260 HUDSON RIVER ROAD, WATERFORD, NY, 12188 |
Mail Address: | 260 HUDSON RIVER ROAD, WATERFORD, NY, 12188 |
Place of Formation: | OKLAHOMA |
Name | Role | Address |
---|---|---|
WILLIAMS SHAWN D | President | 260 HUDSON RIVER ROAD, WATERFORD, NY, 12188 |
DELARGE STEVEN P | Treasurer | 260 HUDSON RIVER RD, WATERFORD, NY, 12188 |
DELARGE STEVEN P | Secretary | 260 HUDSON RIVER ROAD, WATERFORD, NY, 12188 |
DELARGE STEVEN P | Director | 260 HUDSON RIVER ROAD, WATERFORD, NY, 12188 |
HEWETT WAYNE M | Director | 260 HUDSON RIVER RD, WATERTFORD, NY, 12188 |
JOHNS DOUGLAS A | Director | 260 HUDSON RIVER ROAD, WATERFORD, NY, 12188 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2007-12-07 | 260 HUDSON RIVER ROAD, WATERFORD, NY 12188 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-12-07 | 260 HUDSON RIVER ROAD, WATERFORD, NY 12188 | - |
WITHDRAWAL | 2007-12-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2003-11-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
NAME CHANGE AMENDMENT | 2002-09-25 | GE SEALANTS & ADHESIVES, INC. | - |
REINSTATEMENT | 2002-09-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
MERGER | 2000-03-20 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000028299 |
Name | Date |
---|---|
Withdrawal | 2007-12-07 |
ANNUAL REPORT | 2006-03-06 |
ANNUAL REPORT | 2005-03-14 |
ANNUAL REPORT | 2004-05-20 |
REINSTATEMENT | 2003-11-18 |
ANNUAL REPORT | 2002-09-25 |
Name Change | 2002-09-25 |
Merger | 2000-03-20 |
Foreign Profit | 2000-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State