CLESTRA CLEANROOM, INC. - Florida Company Profile
Branch
Entity Name: | CLESTRA CLEANROOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Sep 1994 (31 years ago) |
Branch of: | CLESTRA CLEANROOM, INC., NEW YORK (Company Number 862501) |
Date of dissolution: | 28 Sep 1999 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Sep 1999 (26 years ago) |
Document Number: | F94000004678 |
FEI/EIN Number | 161211906 |
Address: | 7000 PERFORMANCE DR, NORTH SYRACUSE, NY, 13212, US |
Mail Address: | 7000 PERFORMANCE DR, NORTH SYRACUSE, NY, 13212, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
DOUAY MICHEL | Chairman | 2 RUE MOZART, GRIESHEIM SUR SOUFFEL FRANCE |
BIKARD JEAN L | President | 56 RUE JEAN GIRAUDOUX, 67000 STRASBOURG FRANCE |
BIKARD JEAN L | Chief Executive Officer | 56 RUE JEAN GIRAUDOUX, 67000 STRASBOURG FRANCE |
LARSEN TRACY | Secretary | 3566 WESTCOTT, GRAND RAPIDS, MI, 49536 |
BRIGG SUE | Secretary | 1405 ALLEN RD, NO SYRACUSE, NY |
THOMAS WILLIAM | Chairman | 111 W OAK ROME, NEW YORK, NY, 13440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-02-28 | 7000 PERFORMANCE DR, NORTH SYRACUSE, NY 13212 | - |
CHANGE OF MAILING ADDRESS | 1995-02-28 | 7000 PERFORMANCE DR, NORTH SYRACUSE, NY 13212 | - |
Name | Date |
---|---|
Withdrawal | 1999-09-28 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-06-04 |
ANNUAL REPORT | 1997-03-12 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-02-28 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State