Search icon

INJECTRONICS, INC.

Company Details

Entity Name: INJECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Jun 1996 (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: F96000003019
FEI/EIN Number 042442602
Address: ONE UNION STREET, CLINTON, MA, 01510
Mail Address: ONE UNION STREET, CLINTON, MA, 01510
Place of Formation: DELAWARE

Agent

Name Role Address
KIENE H J Agent 240 CRANDON BLVD, STE 202, KEY BISCAYNE, FL, 33149

Chief Executive Officer

Name Role Address
BARANANO CARLOS M Chief Executive Officer 378 CARIBBEAN RD, KEY BISCAYNE, FL

Treasurer

Name Role Address
BARANANO CARLOS M Treasurer 378 CARIBBEAN RD, KEY BISCAYNE, FL

President

Name Role Address
NAZZARO PAUL A President 1 BRIDLE PATH, SHREWSBURY, MA, 01545

Director

Name Role Address
NAZZARO PAUL A Director 1 BRIDLE PATH, SHREWSBURY, MA, 01545
CULHANE P E Director 6 STILLMEADOW WAY, FRAMINGHAM, MA, 01701
KUHN RICHARD J Director 45 COMMON DRIVE APT 44, SHREWSBURY, MA, 01545
HADEL DALE A Director 1100 OPDYKE ROAD STE 300, AUBURN HILLS, MI, 48326

Secretary

Name Role Address
CULHANE P E Secretary 6 STILLMEADOW WAY, FRAMINGHAM, MA, 01701

Chief Financial Officer

Name Role Address
KUHN RICHARD J Chief Financial Officer 45 COMMON DRIVE APT 44, SHREWSBURY, MA, 01545

Vice President

Name Role Address
HADEL DALE A Vice President 1100 OPDYKE ROAD STE 300, AUBURN HILLS, MI, 48326
MAXFIELD DANIEL G Vice President 106 TUTTLE RD, STERLING, MA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-03-05
ANNUAL REPORT 1997-04-16
DOCUMENTS PRIOR TO 1997 1996-06-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State