Entity Name: | AMERITECH MECHANICAL INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 May 2021 (4 years ago) |
Date of dissolution: | 06 Jun 2024 (8 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Jun 2024 (8 months ago) |
Document Number: | F21000002492 |
FEI/EIN Number | 84-4425993 |
Address: | 151 Broad Street, Middletown, CT, 06457, US |
Mail Address: | 151 Broad Street, Middletown, CT, 06457, US |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
DAHL NORMAN S | President | 23 DEVON DR., PAWCATUCK, CT, 06379 |
Name | Role | Address |
---|---|---|
DiSilvestro Andrew | Vice President | 2 Elizabeth Court, Wallingford, CT, 06492 |
Name | Role | Address |
---|---|---|
Reilly Daniel | Secretary | 21 Pilgrim Road, Torrington, CT, 06790 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-06-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 151 Broad Street, Middletown, CT 06457 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 151 Broad Street, Middletown, CT 06457 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-06-06 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-10 |
Foreign Profit | 2021-05-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State