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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Lampo Craig A | Director | 358 Hall Avenue, Wallingford, CT, 06492 |
D'Amico Lance E | Director | 358 Hall Avenue, Wallingford, CT, 06492 |
Name | Role | Address |
---|---|---|
D'Amico Lance E | Secretary | 358 Hall Avenue, Wallingford, CT, 06492 |
Name | Role | Address |
---|---|---|
Lampo Craig A | Treasurer | 358 Hall Avenue, Wallingford, CT, 06492 |
Name | Role | Address |
---|---|---|
Ricciardi Kelly | Cont | 358 Hall Avenue, Wallingford, CT, 06492 |
Name | Role | Address |
---|---|---|
Milne Adrian A | Gene | 358 Hall Avenue, Wallingford, CT, 06492 |
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 |
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