Search icon

ASCO VALVE, INC.

Company Details

Entity Name: ASCO VALVE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Feb 2010 (15 years ago)
Date of dissolution: 29 May 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: F10000000893
FEI/EIN Number 223677650
Address: 160 PARK AVENUE, FLORHAM PARK, NJ, 07932-1049, US
Mail Address: 160 PARK AVENUE, FLORHAM PARK, NJ, 07932-1049, US
Place of Formation: DELAWARE

President

Name Role Address
Bhandari Manish President 160 PARK AVENUE, FLORHAM PARK, NJ, 079321049
DILLON JOE President 160 PARK AVENUE, FLORHAM PARK, NJ, 079321049

Director

Name Role Address
Bhandari Manish Director 160 PARK AVENUE, FLORHAM PARK, NJ, 079321049
WALSH CHRISTOPHER G Director 160 PARK AVENUE, FLORHAM PARK, NJ, 079321049
Bulanda Mark J Director 8000 W. Florissant Ave, St. Louis, MO, 63136

Vice President

Name Role Address
WALSH CHRISTOPHER G Vice President 160 PARK AVENUE, FLORHAM PARK, NJ, 079321049

Secretary

Name Role Address
WALSH CHRISTOPHER G Secretary 160 PARK AVENUE, FLORHAM PARK, NJ, 079321049

Treasurer

Name Role Address
THOMASSON JAMES H Treasurer 8000 WEST FLORISSANT, ST LOUIS, MO, 63136
Lefkowitz Michael Treasurer 160 PARK AVENUE, FLORHAM PARK, NJ, 079321049

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000026178 ASCO NUMATICS EXPIRED 2012-03-15 2017-12-31 No data 50 - 60 HANOVER ROAD, FLORHAM PARK, NJ, 07932

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-05-29 No data No data
REGISTERED AGENT CHANGED 2018-05-29 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 160 PARK AVENUE, FLORHAM PARK, NJ 07932-1049 No data
CHANGE OF MAILING ADDRESS 2017-04-18 160 PARK AVENUE, FLORHAM PARK, NJ 07932-1049 No data

Documents

Name Date
Withdrawal 2018-05-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-02-11
Foreign Profit 2010-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State