CISGEM TECHNOLOGIES, INC. - Florida Company Profile
Branch
Entity Name: | CISGEM TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Feb 1995 (31 years ago) |
Branch of: | CISGEM TECHNOLOGIES, INC., CONNECTICUT (Company Number 0271772) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | F95000000809 |
FEI/EIN Number | 061335925 |
Address: | 82 HOPMEADOW ST., SIMSBURY, CT, 06070 |
Mail Address: | P.O. BOX 659, SIMSBURY, CT, 06070 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
MAGEE CHRISTOPHER | President | 169 GREAT POND RD., SIMSBURY, CT, 06070 |
HERZOG JOSEPH | Secretary | 560 MURDOCK AVE., MERIDEN, CT, 06450 |
HERZOG JOSEPH | Director | 560 MURDOCK AVE., MERIDEN, CT, 06450 |
SENTNER FRANK | Treasurer | 126 HOPMEADOW ST., SIMSBURY, CT, 06070 |
LEVY GERALD | Director | 95 GRAND AVE., MASSAPEQUA, NY, 11758 |
HABY ARTHUR | Director | 345 MENDHAM RD., WEST, MENDHAM TOWNSHIP, NJ, 07945 |
OLSON EDWARD | Vice President | 196 HARTLAND BLVD., EAST HARTLAND, CT, 06027 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
DOCUMENTS PRIOR TO 1997 | 1995-02-17 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State