Entity Name: | HAMILTON SUNDSTRAND AVIATION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 25 May 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2003 (22 years ago) |
Document Number: | F01000002824 |
FEI/EIN Number | 06-1619515 |
Address: | One Hamilton Road, Windsor Locks, CT, 06096-1010, US |
Mail Address: | One Hamilton Road, Windsor Locks, CT, 06096-1010, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Beaudry Joseph III | Vice President | One Hamilton Road, Windsor Locks, CT, 060961010 |
Gaudet Christopher | Vice President | One Hamilton Road, Windsor Locks, CT, 060961010 |
Name | Role | Address |
---|---|---|
Bhatti Naadia | Secretary | One Hamilton Road, Windsor Locks, CT, 060961010 |
Name | Role | Address |
---|---|---|
Boivin Jennifer M | Assi | One Hamilton Road, Windsor Locks, CT, 060961010 |
Cawley Dennis III | Assi | One Hamilton Road, Windsor Locks, CT, 060961010 |
Hall David | Assi | One Hamilton Road, Windsor Locks, CT, 060961010 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000045180 | HAMILTON SUNDSTRAND WORLDWIDE REPAIR - MIRAMAR | ACTIVE | 2015-05-06 | 2025-12-31 | No data | ONE HAMILTON ROAD, C/O LEGAL DEPT., WINDSOR LOCKS, CT, 06096 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | One Hamilton Road, Windsor Locks, CT 06096-1010 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-24 | One Hamilton Road, Windsor Locks, CT 06096-1010 | No data |
REINSTATEMENT | 2003-01-02 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
NAME CHANGE AMENDMENT | 2001-06-27 | HAMILTON SUNDSTRAND AVIATION SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-20 |
AMENDED ANNUAL REPORT | 2020-12-11 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State