Entity Name: | CLESTRA CLEANROOM, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State