Entity Name: | TODD COMBUSTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Nov 1995 (29 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | F95000005556 |
FEI/EIN Number | 061404030 |
Address: | 15 PROGRESS DRIVE, SHELTON, CT, 06484 |
Mail Address: | P.O BOX 884, SHELTON, CT, 06484, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
COSENTINO JOHN | Director | 72 E WEATOGUE ST, SIMSBURY, CT, 06020 |
AMMERMAN ROBERT C | Director | 85 MERIIMAC STREET, STE. 200, BOSTON, MA, 02114 |
JENKS STEPHEN M. | Director | 85 MERRIMAE STREET, STE. 200, BOSTON, MA, 02114 |
GRYKA GEORGE | Director | 893 SASCO HILL ROAD, SOUTHPORT, CT, 06490 |
Name | Role | Address |
---|---|---|
BROTTON SALLY A | Vice President | 15 PROGRESS DRIVE, SHELTON, CT, 06484 |
Name | Role | Address |
---|---|---|
LIPCZYK TIMOTHY | President | 15 PROGRESS DRIVE, SHELTON, CT, 06484 |
Name | Role | Address |
---|---|---|
GRYKA GEORGE | Secretary | 893 SASCO HILL ROAD, SOUTHPORT, CT, 06490 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 1997-09-17 | 15 PROGRESS DRIVE, SHELTON, CT 06484 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2006-12-08 |
ANNUAL REPORT | 1999-03-17 |
ANNUAL REPORT | 1998-07-16 |
ANNUAL REPORT | 1997-09-17 |
ANNUAL REPORT | 1996-04-19 |
DOCUMENTS PRIOR TO 1997 | 1995-11-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
109001420 | 0418800 | 1994-04-15 | 200-300 BROADWAY, RIVIERA BEACH, FL, 33404 | |||||||||
|
Date of last update: 02 Feb 2025
Sources: Florida Department of State