Search icon

C & C HYDRAULICS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: C & C HYDRAULICS, 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: 08 May 1995 (30 years ago)
Branch of: C & C HYDRAULICS, INC., CONNECTICUT (Company Number 0006946)
Date of dissolution: 02 Jan 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Jan 2003 (22 years ago)
Document Number: F95000002250
FEI/EIN Number 060963658

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 116 WOLCOTT ROAD, TERRYVILLE, CT, 06786, US
Mail Address: 116 WOLCOTT ROAD, TERRYVILLE, CT, 06786, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
CRONIN ANNIE I Director 1750 WEEPING WILLOW TRAIL, BOCA RATON, FL, 33487
CRONIN CHARLES J President 534 THREE MILE HILL RD, MIDDLEBURY, CT, 06762
CRONIN CHARLES E Director 17570 WEEPING WILLOW TRAIL, BOCA RATON, FL, 33487
CRONIN JOSEPH Vice President 48 WILDWOOD CIRCLE, NAUGATUCK, CT, 06770
CRONIN CHARLES E Agent 17570 WEEPING WILLOW TRAIL, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-20 116 WOLCOTT ROAD, TERRYVILLE, CT 06786 -
CHANGE OF MAILING ADDRESS 2000-03-20 116 WOLCOTT ROAD, TERRYVILLE, CT 06786 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-20 17570 WEEPING WILLOW TRAIL, BOCA RATON, FL 33487 -
NAME CHANGE AMENDMENT 1995-08-24 C & C HYDRAULICS, INC. -

Documents

Name Date
Withdrawal 2003-01-02
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-08-01
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-02-14
DOCUMENTS PRIOR TO 1997 1995-05-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State