Search icon

ASCO VALVE, INC. - Florida Company Profile

Company Details

Entity Name: ASCO VALVE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Bhandari Manish President 160 PARK AVENUE, FLORHAM PARK, NJ, 079321049
Bhandari Manish Director 160 PARK AVENUE, FLORHAM PARK, NJ, 079321049
WALSH CHRISTOPHER G Vice President 160 PARK AVENUE, FLORHAM PARK, NJ, 079321049
WALSH CHRISTOPHER G Secretary 160 PARK AVENUE, FLORHAM PARK, NJ, 079321049
WALSH CHRISTOPHER G Director 160 PARK AVENUE, FLORHAM PARK, NJ, 079321049
THOMASSON JAMES H Treasurer 8000 WEST FLORISSANT, ST LOUIS, MO, 63136
Bulanda Mark J Director 8000 W. Florissant Ave, St. Louis, MO, 63136
Lefkowitz Michael Treasurer 160 PARK AVENUE, FLORHAM PARK, NJ, 079321049
DILLON JOE President 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 - 50 - 60 HANOVER ROAD, FLORHAM PARK, NJ, 07932

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-05-29 - -
REGISTERED AGENT CHANGED 2018-05-29 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 160 PARK AVENUE, FLORHAM PARK, NJ 07932-1049 -
CHANGE OF MAILING ADDRESS 2017-04-18 160 PARK AVENUE, FLORHAM PARK, NJ 07932-1049 -

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 Apr 2025

Sources: Florida Department of State