Entity Name: | MARCON INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 11 Oct 2023 (a year ago) |
Document Number: | F23000005845 |
FEI/EIN Number | 56-1848921 |
Mail Address: | 110 Sargent Drive, New Haven, CT 06511 |
Address: | 5679 Harrisburg Industrial Park, Harrisburg, NC 28075 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Sut, Christophe | Director | 5679 Harrisburg Industrial Park, Harrisburg, NC 28075 |
Lindholm, Marina | Director | 5679 Harrisburg Industrial Park, Harrisburg, NC 28075 |
Sasse, Justin | Director | 5679 Harrisburg Industrial Park, Harrisburg, NC 28075 |
Name | Role | Address |
---|---|---|
Sasse, Justin | Chief Operating Officer | 5679 Harrisburg Industrial Park, Harrisburg, NC 28075 |
Name | Role | Address |
---|---|---|
Baucom, Steve | Chief Executive Officer | 5679 Harrisburg Industrial Park, Harrisburg, NC 28075 |
Name | Role | Address |
---|---|---|
Surace, Francesco | Treasurer | 5679 Harrisburg Industrial Park, Harrisburg, NC 28075 |
Name | Role | Address |
---|---|---|
Pfisterer, Herman | Secretary | 5679 Harrisburg Industrial Park, Harrisburg, NC 28075 |
Name | Role | Address |
---|---|---|
Hurley, Joseph | Authorize Signer | 5679 Harrisburg Industrial Park, Harrisburg, NC 28075 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 5679 Harrisburg Industrial Park, Harrisburg, NC 28075 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-19 | 5679 Harrisburg Industrial Park, Harrisburg, NC 28075 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
Foreign Profit | 2023-10-11 |
Date of last update: 08 Jan 2025
Sources: Florida Department of State