LIFECODES CORPORATION - Florida Company Profile

Entity Name: | LIFECODES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 13 Nov 2001 (24 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | F01000005909 |
FEI/EIN Number | 521823048 |
Address: | 550 WEST AVENUE, STAMFORD, CT, 06902 |
Mail Address: | 550 WEST AVENUE, STAMFORD, CT, 06902 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FREDERICKS WALTER O | President | 550 WEST AVENUE, STAMFORD, CT, 06902 |
FREDERICKS WALTER O | Chief Executive Officer | 550 WEST AVENUE, STAMFORD, CT, 06902 |
SPICER MICHAEL E.B. | Vice President | 550 WEST AVENUE, STAMFORD, CT, 06902 |
SPICER MICHAEL E.B. | Secretary | 550 WEST AVENUE, STAMFORD, CT, 06902 |
SPICER MICHAEL E.B. | Treasurer | 550 WEST AVENUE, STAMFORD, CT, 06902 |
SOMER DEAN L | ASAT | 550 WEST AVENUE, STAMFORD, CT, 06902 |
LANE BARBARA | Assistant Secretary | 550 WEST AVENUE, STAMFORD, CT, 06902 |
BALAZS IVAN P | Vice President | 550 WEST AVENUE, STAMFORD, CT, 06902 |
BAIRD MICHAEL O | Vice President | 550 WEST AVENUE, STAMFORD, CT, 06902 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
Foreign Profit | 2001-11-14 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State