Search icon

PROLIANCE INTERNATIONAL, INC.

Company Details

Entity Name: PROLIANCE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 22 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F05000003659
FEI/EIN Number 34-1807383
Address: 100 GANDO DRIVE, NEW HAVEN, CT 06513
Mail Address: 100 GANDO DRIVE, NEW HAVEN, CT 06513
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
BANDUCCI, BARRY Director 100 GRAND DR, NEW HAVEN, CT 06513
JOHNSON, CHARLES E Director 100 GANDO DRIVE, NEW HAVEN, CT 06513
ABRAHAM, WILLIAM JJR Director 100 GANDO DRIVE, NEW HAVEN, CT 06513

President

Name Role Address
JOHNSON, CHARLES E President 100 GANDO DRIVE, NEW HAVEN, CT 06513

Vice President

Name Role Address
WISOT, RICHARD A Vice President 100 GANDO DRIVE, NEW HAVEN, CT 06513
JACKSON, JEFFREY L Vice President 100 GRAND DR, NEW HAVEN, CT 06513

Secretary

Name Role Address
WISOT, RICHARD A Secretary 100 GANDO DRIVE, NEW HAVEN, CT 06513

Treasurer

Name Role Address
WISOT, RICHARD A Treasurer 100 GANDO DRIVE, NEW HAVEN, CT 06513

Assistant Secretary

Name Role Address
JACKSON, JEFFREY L Assistant Secretary 100 GRAND DR, NEW HAVEN, CT 06513

VCCF

Name Role Address
HENOCK, ARLEN F VCCF 100 GANDO DRIVE, NEW HAVEN, CT 06513

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 2005-08-04 PROLIANCE INTERNATIONAL, INC. No data

Documents

Name Date
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-05-02
Name Change 2005-08-04
Foreign Profit 2005-06-22

Date of last update: 28 Jan 2025

Sources: Florida Department of State