Entity Name: | CONNECTIVITY PRODUCTS INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Oct 1995 (29 years ago) |
Date of dissolution: | 22 Jun 1998 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Jun 1998 (27 years ago) |
Document Number: | F95000004782 |
FEI/EIN Number | 04-3288278 |
Address: | 680 MECHANIC ST., STE. 1201, LEOMINSTER, MA 01453 |
Mail Address: | 680 MECHANIC ST., STE. 1201, LEOMINSTER, MA 01453 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HOPKINS, JAMES | Chief Executive Officer | BSCC CORP, 233 FLORENCE STREET, LEOMINSTER, MA 01453 |
Name | Role | Address |
---|---|---|
HOPKINS, JAMES | President | BSCC CORP, 233 FLORENCE STREET, LEOMINSTER, MA 01453 |
Name | Role | Address |
---|---|---|
GEORGE, MICHAEL J | Secretary | ENERGY ELECTRIC CABLE, 270 REX BLVD., AUBURN HILLS, MI 48321 |
Name | Role | Address |
---|---|---|
CIESZKOWSKI, KURT | Director | ENERGY ELECTRIC ASSEMBLY, 272 REX BLVD., AUBURN HILLS, MI 48321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-06-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-06-22 | 680 MECHANIC ST., STE. 1201, LEOMINSTER, MA 01453 | No data |
CHANGE OF MAILING ADDRESS | 1998-06-22 | 680 MECHANIC ST., STE. 1201, LEOMINSTER, MA 01453 | No data |
Name | Date |
---|---|
Withdrawal | 1998-06-22 |
ANNUAL REPORT | 1998-05-08 |
ANNUAL REPORT | 1997-09-23 |
ANNUAL REPORT | 1996-08-22 |
DOCUMENTS PRIOR TO 1997 | 1995-10-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State