Search icon

LIFECODES CORPORATION

Company Details

Entity Name: LIFECODES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 13 Nov 2001 (23 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F01000005909
FEI/EIN Number 52-1823048
Address: 550 WEST AVENUE, STAMFORD, CT 06902
Mail Address: 550 WEST AVENUE, STAMFORD, CT 06902
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
FREDERICKS, WALTER O President 550 WEST AVENUE, STAMFORD, CT 06902

Chief Executive Officer

Name Role Address
FREDERICKS, WALTER O Chief Executive Officer 550 WEST AVENUE, STAMFORD, CT 06902

Vice President

Name Role Address
SPICER, MICHAEL E.B. Vice President 550 WEST AVENUE, STAMFORD, CT 06902
BALAZS, IVAN PH.D. Vice President 550 WEST AVENUE, STAMFORD, CT 06902
BAIRD, MICHAEL LPH.D. Vice President 550 WEST AVENUE, STAMFORD, CT 06902

Secretary

Name Role Address
SPICER, MICHAEL E.B. Secretary 550 WEST AVENUE, STAMFORD, CT 06902

Treasurer

Name Role Address
SPICER, MICHAEL E.B. Treasurer 550 WEST AVENUE, STAMFORD, CT 06902

ASAT

Name Role Address
SOMER, DEAN L ASAT 550 WEST AVENUE, STAMFORD, CT 06902

Assistant Secretary

Name Role Address
LANE, BARBARA Assistant Secretary 550 WEST AVENUE, STAMFORD, CT 06902

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
Foreign Profit 2001-11-14

Date of last update: 31 Jan 2025

Sources: Florida Department of State