WRAY-TECH INSTRUMENTS INC. - Florida Company Profile

Entity Name: | WRAY-TECH INSTRUMENTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 Dec 1993 (32 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | F93000005501 |
FEI/EIN Number | 760227899 |
Address: | 555 LORDSHIP BLVD., STRATFORD, CT, 06497 |
Mail Address: | 555 LORDSHIP BLVD., STRATFORD, CT, 06497 |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
MOORFOOT M. | Vice President | 555 LORDSHIP BLVD., STRATFORD, CT |
WICK MYRON | Chairman | 555 LORDSHIP BLVD, STRATFORD, CT |
GRASSANO N. RICHARD | Agent | % GRASSANO & WRIGHT, PA, BOCA RATON, FL, 33432 |
MARSON ARNOLDO M. | President | 555 LORDSHIP BLVD., STRATFORD, CT |
MARSON ARNOLDO M. | Director | 555 LORDSHIP BLVD., STRATFORD, CT |
WRAY DAVID | Vice President | 26 COVE ST., E. NORWALK, CT |
WRAY DAVID | President | 26 COVE ST., E. NORWALK, CT |
WRAY DAVID | Director | 26 COVE ST., E. NORWALK, CT |
WRAY DAVID | Secretary | 26 COVE ST., E. NORWALK, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-18 |
ANNUAL REPORT | 1997-04-18 |
ANNUAL REPORT | 1996-03-26 |
ANNUAL REPORT | 1995-02-28 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State