Search icon

TIMES MICROWAVE SYSTEMS, INC.

Company Details

Entity Name: TIMES MICROWAVE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 18 Dec 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Sep 2021 (3 years ago)
Document Number: F09000005068
FEI/EIN Number 01-0816035
Address: 358 Hall Avenue, Wallingford, CT, 06492, US
Mail Address: 358 Hall Avenue, Wallingford, CT, 06492, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Lampo Craig A Director 358 Hall Avenue, Wallingford, CT, 06492
D'Amico Lance E Director 358 Hall Avenue, Wallingford, CT, 06492

Secretary

Name Role Address
D'Amico Lance E Secretary 358 Hall Avenue, Wallingford, CT, 06492

Treasurer

Name Role Address
Lampo Craig A Treasurer 358 Hall Avenue, Wallingford, CT, 06492

Cont

Name Role Address
Ricciardi Kelly Cont 358 Hall Avenue, Wallingford, CT, 06492

Gene

Name Role Address
Milne Adrian A Gene 358 Hall Avenue, Wallingford, CT, 06492

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 358 Hall Avenue, Wallingford, CT 06492 No data
CHANGE OF MAILING ADDRESS 2024-03-26 358 Hall Avenue, Wallingford, CT 06492 No data
REGISTERED AGENT NAME CHANGED 2023-08-10 C T CORPORATION SYSTEM No data
AMENDMENT 2021-09-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-26
Amendment 2021-09-02
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State