Entity Name: | CISGEM TECHNOLOGIES, 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: | 17 Feb 1995 (30 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
OLSON EDWARD | Vice President | 196 HARTLAND BLVD., EAST HARTLAND, CT, 06027 |
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 |
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
DOCUMENTS PRIOR TO 1997 | 1995-02-17 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State