Search icon

HAMILTON SUNDSTRAND AVIATION SERVICES, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

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

Secretary

Name Role Address
Bhatti Naadia Secretary One Hamilton Road, Windsor Locks, CT, 060961010

Assi

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

Fictitious Names

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

Events

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

Documents

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